RLT IP LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Micro company accounts made up to 2024-06-30

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

18/01/2418 January 2024 Micro company accounts made up to 2022-06-30

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-10-19 with updates

View Document

20/11/2320 November 2023 Termination of appointment of Nicholas Jonathan Dent as a director on 2023-02-23

View Document

17/11/2317 November 2023 Appointment of Simon Karmel as a director on 2023-02-23

View Document

17/11/2317 November 2023 Termination of appointment of Michael John Briggs as a director on 2023-02-23

View Document

17/11/2317 November 2023 Appointment of Richard Douglas Proctor as a director on 2023-02-23

View Document

17/11/2317 November 2023 Appointment of Mr Jonathan Michael Dalzell as a director on 2023-02-23

View Document

17/11/2317 November 2023 Appointment of Peter Michael Tighe as a director on 2023-02-23

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-10-19 with updates

View Document

08/11/228 November 2022 Termination of appointment of David Hedley Stephens as a director on 2022-02-24

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/04/2228 April 2022 Termination of appointment of Kevin Leonard Roche as a director on 2021-12-15

View Document

18/11/2118 November 2021 Change of details for Rlt International Limited as a person with significant control on 2021-11-17

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-10-19 with updates

View Document

15/11/2115 November 2021 Director's details changed for Mr Nicholas Jonathan Dent on 2021-11-12

View Document

15/11/2115 November 2021 Director's details changed for Mr Nicholas Jonathan Dent on 2021-11-12

View Document

12/11/2112 November 2021 Director's details changed for Mr Michael John Briggs on 2021-11-12

View Document

12/11/2112 November 2021 Director's details changed for Mr David Hedley Stephens on 2021-11-12

View Document

12/11/2112 November 2021 Director's details changed for Mr Michael John Briggs on 2021-11-12

View Document

12/11/2112 November 2021 Director's details changed for Mr David Hedley Stephens on 2021-11-12

View Document

12/11/2112 November 2021 Director's details changed for Mr Kevin Leonard Roche on 2021-11-12

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/02/2017 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN WEST

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOSEPH WEST / 07/02/2018

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LEONARD ROCHE / 07/02/2018

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LEONARD ROCHE / 07/02/2018

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BRIGGS / 07/02/2018

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/01/193 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

15/08/1815 August 2018 PREVSHO FROM 31/10/2018 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RLT INTERNATIONAL LIMITED

View Document

14/03/1814 March 2018 CESSATION OF KEVIN JOSEPH WEST AS A PSC

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR GREGORY RUDDOCK

View Document

23/02/1823 February 2018 17/12/17 STATEMENT OF CAPITAL GBP 100

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM WELLESLEY HOUSE 204 LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7AN UNITED KINGDOM

View Document

20/10/1720 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company