RTC HOLDINGS LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

27/01/2527 January 2025 Group of companies' accounts made up to 2024-02-29

View Document

21/05/2421 May 2024 Compulsory strike-off action has been discontinued

View Document

21/05/2421 May 2024 Compulsory strike-off action has been discontinued

View Document

20/05/2420 May 2024 Group of companies' accounts made up to 2023-02-28

View Document

09/05/249 May 2024 Compulsory strike-off action has been suspended

View Document

09/05/249 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

31/03/2331 March 2023 Group of companies' accounts made up to 2022-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

14/02/2214 February 2022 Group of companies' accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/02/2123 February 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/20

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES

View Document

06/01/216 January 2021 APPOINTMENT TERMINATED, SECRETARY FERESHTEH HORR

View Document

06/01/216 January 2021 SECRETARY APPOINTED MR MOHAMMAD ALI GOLSHIRAZI

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

06/01/216 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HASSAN GOLSHIRAZI

View Document

06/01/216 January 2021 CESSATION OF FERESHTEH HORR AS A PSC

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

11/02/1911 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18

View Document

30/01/1930 January 2019 DISS40 (DISS40(SOAD))

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM 272 REGENTS PARK ROAD LONDON N3 3HN

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / MRS FERESHTEH HORR / 23/01/2019

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM UNIT 3 HAMPSTEAD GATE 1A FROGNAL HAMPSTEAD LONDON NW3 6AL ENGLAND

View Document

23/01/1923 January 2019 SECRETARY'S CHANGE OF PARTICULARS / FERESHTEH HORR / 23/01/2019

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / HASSAN MOJTABA GOLSHIRAZI / 23/01/2019

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / HASSAN MOJTABA GOLSHIRAZI / 22/02/2018

View Document

22/02/1822 February 2018 SECRETARY'S CHANGE OF PARTICULARS / FERESHTEH HORR / 22/02/2018

View Document

23/11/1723 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

06/12/166 December 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

10/02/1610 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

04/12/154 December 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

22/01/1522 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

04/12/144 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

07/03/147 March 2014 SECRETARY'S CHANGE OF PARTICULARS / FERESHTEH HORR / 10/03/2006

View Document

28/02/1428 February 2014 ADOPT ARTICLES 20/02/2013

View Document

26/02/1426 February 2014 28/02/13 TOTAL EXEMPTION FULL

View Document

25/02/1425 February 2014 21/02/13 STATEMENT OF CAPITAL GBP 200000

View Document

18/02/1418 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

24/04/1324 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12

View Document

14/02/1314 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

09/03/129 March 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

05/12/115 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11

View Document

08/03/118 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10

View Document

15/02/1115 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HASSAN MOJTABA GOLSHIRAZI / 26/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

17/12/0917 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09

View Document

03/04/093 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/08

View Document

12/02/0912 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/06

View Document

16/03/0616 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/04

View Document

22/09/0422 September 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 29/02/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 NEW SECRETARY APPOINTED

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 REGISTERED OFFICE CHANGED ON 20/02/03 FROM: 272 REGENTS PARK ROAD FINCHLEY CENTRAL LONDON N3 3HN

View Document

24/01/0324 January 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 REGISTERED OFFICE CHANGED ON 24/01/03 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

24/01/0324 January 2003 SECRETARY RESIGNED

View Document

15/01/0315 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information