RTB WEALTH PLANNING LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Memorandum and Articles of Association

View Document

02/05/242 May 2024 Statement of capital following an allotment of shares on 2024-04-24

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

10/04/2410 April 2024 Purchase of own shares.

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

29/02/2429 February 2024 Cancellation of shares. Statement of capital on 2024-01-26

View Document

12/02/2412 February 2024 Resolutions

View Document

12/02/2412 February 2024 Resolutions

View Document

27/06/2327 June 2023 Director's details changed for Mrs Valerie Jane Barr on 2023-06-27

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

20/04/2220 April 2022 Group of companies' accounts made up to 2021-12-31

View Document

29/09/2129 September 2021 Satisfaction of charge SC5596460001 in full

View Document

18/08/2018 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE JANE BARR / 01/12/2019

View Document

09/07/199 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

09/07/189 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

14/03/1814 March 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD DOUGLAS MCGHEE / 26/01/2018

View Document

20/06/1720 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/06/1713 June 2017 ADOPT ARTICLES 15/05/2017

View Document

13/06/1713 June 2017 15/05/17 STATEMENT OF CAPITAL GBP 248149

View Document

15/04/1715 April 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC5596460001

View Document

13/04/1713 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5596460001

View Document

13/04/1713 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5596460002

View Document

13/04/1713 April 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC5596460002

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR EDWARD DOUGLAS MCGHEE

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WILSON

View Document

07/03/177 March 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