RT PROPERTY SERVICE LTD
Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Accounts for a dormant company made up to 2024-10-31 |
28/05/2528 May 2025 | Compulsory strike-off action has been discontinued |
28/05/2528 May 2025 | Compulsory strike-off action has been discontinued |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
21/05/2521 May 2025 | Confirmation statement made on 2025-03-11 with no updates |
21/11/2421 November 2024 | Cessation of Anika Begum as a person with significant control on 2024-11-21 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
15/04/2415 April 2024 | Notification of Anika Begum as a person with significant control on 2024-04-15 |
15/04/2415 April 2024 | Confirmation statement made on 2024-03-11 with no updates |
19/01/2419 January 2024 | Registered office address changed from 16a Hessel Street London E1 2LP England to 94a Woodgrange Road London E7 0EW on 2024-01-19 |
08/11/238 November 2023 | Accounts for a dormant company made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/09/2319 September 2023 | Registered office address changed from 294 Staniforth Road Sheffield S9 3FT England to 16a Hessel Street London E1 2LP on 2023-09-19 |
11/03/2311 March 2023 | Confirmation statement made on 2023-03-11 with no updates |
25/11/2225 November 2022 | Accounts for a dormant company made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/05/2217 May 2022 | Cessation of Marian Viorel Geambasu as a person with significant control on 2022-05-17 |
17/05/2217 May 2022 | Termination of appointment of Marian Viorel Geambasu as a director on 2022-05-17 |
17/05/2217 May 2022 | Appointment of Mr Abdul Ahad as a director on 2022-05-17 |
17/05/2217 May 2022 | Accounts for a dormant company made up to 2021-10-31 |
17/05/2217 May 2022 | Confirmation statement made on 2022-03-13 with no updates |
17/05/2217 May 2022 | Notification of Abdul Ahad as a person with significant control on 2022-05-17 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
17/06/2117 June 2021 | CESSATION OF MIHAI ILIESU AS A PSC |
17/06/2117 June 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIAN VIOREL GEAMBASU |
17/06/2117 June 2021 | APPOINTMENT TERMINATED, DIRECTOR MIHAI ILIESU |
17/06/2117 June 2021 | Termination of appointment of Mihai Iliesu as a director on 2021-06-17 |
17/06/2117 June 2021 | Notification of Marian Viorel Geambasu as a person with significant control on 2021-06-17 |
17/06/2117 June 2021 | Appointment of Mr Marian Viorel Geambasu as a director on 2021-06-17 |
17/06/2117 June 2021 | DIRECTOR APPOINTED MR MARIAN VIOREL GEAMBASU |
17/06/2117 June 2021 | Cessation of Mihai Iliesu as a person with significant control on 2021-06-17 |
18/05/2118 May 2021 | PSC'S CHANGE OF PARTICULARS / MR MIHAI ILIESU / 18/05/2021 |
18/05/2118 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIHAI ILIESU |
12/04/2112 April 2021 | DIRECTOR APPOINTED MR MIHAI ILIESU |
12/04/2112 April 2021 | REGISTERED OFFICE CHANGED ON 12/04/2021 FROM 16 HESSEL STREET HESSEL STREET LONDON E1 2LP UNITED KINGDOM |
13/03/2113 March 2021 | APPOINTMENT TERMINATED, SECRETARY KAAN ATABINEN |
13/03/2113 March 2021 | CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES |
13/03/2113 March 2021 | CESSATION OF KAAN ATABINEN AS A PSC |
13/03/2113 March 2021 | APPOINTMENT TERMINATED, DIRECTOR KAAN ATABINEN |
21/10/2021 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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