RTC RECRUITMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Confirmation statement made on 2025-01-06 with no updates |
13/03/2413 March 2024 | Registered office address changed from Rtc House, Unit 10,Station Road Harold Wood Romford RM3 0BP England to The Old Courthouse Orsett Road Grays RM17 5DD on 2024-03-13 |
07/03/247 March 2024 | Confirmation statement made on 2024-01-06 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/10/232 October 2023 | Micro company accounts made up to 2022-12-31 |
29/03/2329 March 2023 | Registered office address changed from 18 st. Thomas Road Brentwood CM14 4DB England to Rtc House, Unit 10,Station Road Harold Wood Romford RM3 0BP on 2023-03-29 |
25/01/2325 January 2023 | Registration of charge 069929970001, created on 2023-01-23 |
06/01/236 January 2023 | Confirmation statement made on 2023-01-06 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/12/2229 December 2022 | Notification of Donna Reid as a person with significant control on 2022-11-01 |
28/12/2228 December 2022 | Registered office address changed from 83 Abbeyfields Close 83 Abbeyfields Close London NW10 7EG England to 18 st. Thomas Road Brentwood CM14 4DB on 2022-12-28 |
28/12/2228 December 2022 | Termination of appointment of Shakuntala Mehra as a secretary on 2022-11-01 |
28/12/2228 December 2022 | Termination of appointment of Manmohan Mehra as a director on 2022-11-01 |
28/12/2228 December 2022 | Cessation of Manmohan Mehra as a person with significant control on 2022-11-01 |
28/12/2228 December 2022 | Certificate of change of name |
28/12/2228 December 2022 | Appointment of Miss Donna Reid as a director on 2022-11-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
02/08/212 August 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES |
30/01/2030 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES |
24/01/1924 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/10/1810 October 2018 | COMPANY NAME CHANGED GLOBAL RUBBER & COMMODITIES LTD CERTIFICATE ISSUED ON 10/10/18 |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES |
21/02/1821 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/08/1729 August 2017 | CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES |
16/02/1716 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/08/1630 August 2016 | CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES |
17/08/1617 August 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
11/04/1611 April 2016 | REGISTERED OFFICE CHANGED ON 11/04/2016 FROM 28 MONTPELIER RISE GOLDERS GREEN LONDON LONDON NW11 9DS |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/08/1522 August 2015 | Annual return made up to 17 August 2015 with full list of shareholders |
22/08/1522 August 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
28/08/1428 August 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
28/08/1428 August 2014 | Annual return made up to 17 August 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
20/09/1320 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
17/08/1317 August 2013 | Annual return made up to 17 August 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
21/08/1221 August 2012 | Annual return made up to 17 August 2012 with full list of shareholders |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/08/1117 August 2011 | Annual return made up to 17 August 2011 with full list of shareholders |
17/08/1117 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MANMOHAN MEHRA / 17/08/2011 |
14/04/1114 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
12/04/1112 April 2011 | PREVEXT FROM 31/08/2010 TO 31/12/2010 |
20/08/1020 August 2010 | Annual return made up to 17 August 2010 with full list of shareholders |
17/08/0917 August 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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