RTC DIRECT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-06-04 with updates

View Document

27/03/2527 March 2025 Satisfaction of charge NI0698940002 in full

View Document

27/03/2527 March 2025 Registration of charge NI0698940005, created on 2025-03-12

View Document

27/03/2527 March 2025 Satisfaction of charge NI0698940004 in full

View Document

27/09/2427 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

16/08/2416 August 2024 Director's details changed for John Taggart on 2024-08-16

View Document

16/08/2416 August 2024 Change of details for Mr John Taggart as a person with significant control on 2024-08-16

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

03/06/243 June 2024 Director's details changed for John Taggart on 2024-06-03

View Document

03/06/243 June 2024 Change of details for Mr John Taggart as a person with significant control on 2024-06-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

11/10/2311 October 2023 Registration of charge NI0698940004, created on 2023-10-11

View Document

18/09/2318 September 2023 Satisfaction of charge NI0698940003 in full

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

27/10/2227 October 2022 Satisfaction of charge 1 in full

View Document

16/09/2216 September 2022 Registered office address changed from Deverney House Deverney Road Omagh County Tyrone BT79 0nd to 35a Tirquin Road Omagh County Tyrone BT79 7NB on 2022-09-16

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/07/219 July 2021 Statement of capital following an allotment of shares on 2020-12-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-04 with updates

View Document

09/04/219 April 2021 31/12/20 UNAUDITED ABRIDGED

View Document

09/04/219 April 2021 PREVSHO FROM 31/03/2021 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/10/2026 October 2020 30/09/20 STATEMENT OF CAPITAL GBP 309700

View Document

23/09/2023 September 2020 31/03/20 UNAUDITED ABRIDGED

View Document

17/09/2017 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE NI0698940002

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR NIALL BREEN

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

06/12/176 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / NIALL JOSEPH BREEN / 07/08/2017

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/09/157 September 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

01/09/151 September 2015 31/03/15 STATEMENT OF CAPITAL GBP 227500

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/08/1429 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

22/07/1422 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM 32A DEVERNEY ROAD ARVALEE OMAGH COUNTY TYRONE BT79 0ND

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TAGGART / 09/07/2013

View Document

22/07/1322 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/09/127 September 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/08/113 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

21/04/1121 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/12/1010 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/09/1023 September 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TAGGART / 01/07/2010

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM 60 OLD MOUNTFIELD ROAD OMAGH CO TYRONE BT79 7EF

View Document

20/07/1020 July 2010 30/06/10 STATEMENT OF CAPITAL GBP 335100

View Document

25/06/1025 June 2010 ADOPT ARTICLES 16/06/2010

View Document

19/04/1019 April 2010 01/03/10 STATEMENT OF CAPITAL GBP 100

View Document

07/04/107 April 2010 DIRECTOR APPOINTED NIALL JOSEPH BREEN

View Document

23/01/1023 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

21/10/0921 October 2009 Annual return made up to 9 July 2009 with full list of shareholders

View Document

26/08/0826 August 2008 CHANGE IN SIT REG ADD

View Document

19/08/0819 August 2008 CHANGE OF ARD

View Document

13/08/0813 August 2008 CHANGE OF DIRS/SEC

View Document

09/07/089 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information