RTFC CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 New | Previous accounting period shortened from 2025-09-30 to 2025-04-30 |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-30 with updates |
04/03/254 March 2025 | Micro company accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
07/06/247 June 2024 | Change of details for a person with significant control |
06/06/246 June 2024 | Secretary's details changed for Karen Newbould on 2024-06-06 |
06/06/246 June 2024 | Change of details for Adam Newbould as a person with significant control on 2024-06-06 |
06/06/246 June 2024 | Registered office address changed from 78 Sandringham Drive Dartford Kent DA2 7WL United Kingdom to 16 Bonney Way Swanley Kent BR8 7BL on 2024-06-06 |
06/06/246 June 2024 | Director's details changed for Mr Adam Frederick Newbould on 2024-06-06 |
15/04/2415 April 2024 | Confirmation statement made on 2024-03-30 with updates |
29/02/2429 February 2024 | Micro company accounts made up to 2023-09-30 |
02/05/232 May 2023 | Confirmation statement made on 2023-03-30 with updates |
18/04/2318 April 2023 | Micro company accounts made up to 2022-09-30 |
07/03/237 March 2023 | Registered office address changed from Little Mascal Farm Bunkers Hill Sidcup Greater London DA14 5EX United Kingdom to 78 Sandringham Drive Dartford Kent DA2 7WL on 2023-03-07 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
16/02/2216 February 2022 | Micro company accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
10/02/2110 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
04/02/214 February 2021 | PSC'S CHANGE OF PARTICULARS / ADAM NEWBOULD / 04/02/2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
03/08/203 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM NEWBOULD / 03/08/2020 |
03/08/203 August 2020 | SECRETARY'S CHANGE OF PARTICULARS / KAREN NEWBOULD / 03/08/2020 |
30/06/2030 June 2020 | REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 80 SANDRINGHAM DRIVE BEXLEY KENT DA2 7WL UNITED KINGDOM |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES |
07/02/207 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
15/10/1915 October 2019 | PREVEXT FROM 31/03/2019 TO 30/09/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES |
11/06/1811 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/12/176 December 2017 | SECRETARY APPOINTED KAREN NEWBOULD |
27/06/1727 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/10/165 October 2016 | REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 26 BOURNE ROAD BEXLEY KENT DA5 1LU UNITED KINGDOM |
05/10/165 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM NEWBOULD / 05/10/2016 |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/04/1618 April 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/01/167 January 2016 | REGISTERED OFFICE CHANGED ON 07/01/2016 FROM CLOVER COTTAGE MAIN ROAD TIRLEY GLOUCESTER GLOUCESTERSHIRE GL19 4EU |
09/06/159 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/05/1518 May 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/05/1428 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/03/1431 March 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
13/08/1313 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/04/132 April 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/06/126 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/05/1214 May 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
26/05/1126 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/04/116 April 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
05/04/115 April 2011 | APPOINTMENT TERMINATED, SECRETARY ELI NIKOVA |
23/06/1023 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM NEWBOULD / 01/10/2009 |
21/06/1021 June 2010 | Annual return made up to 30 March 2010 with full list of shareholders |
18/09/0918 September 2009 | APPOINTMENT TERMINATED SECRETARY FREDRICK NEWBOULD |
18/09/0918 September 2009 | SECRETARY APPOINTED ELI SPARTAKOVA NIKOVA |
15/09/0915 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/04/097 April 2009 | LOCATION OF REGISTER OF MEMBERS |
07/04/097 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM NEWBOULD / 01/01/2009 |
07/04/097 April 2009 | REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 121 BOARDWALK PLACE LONDON E14 5SG |
07/04/097 April 2009 | LOCATION OF DEBENTURE REGISTER |
07/04/097 April 2009 | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
23/10/0823 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
09/06/089 June 2008 | REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 367B CHURCH ROAD FRAMPTON COTTERELL BRISTOL BS36 2AQ |
09/06/089 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM NEWBOULD / 28/05/2008 |
06/05/086 May 2008 | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
11/04/0811 April 2008 | SECRETARY APPOINTED FREDRICK CHARLES NEWBOULD |
08/04/088 April 2008 | DIRECTOR APPOINTED ADAM NEWBOULD |
20/02/0820 February 2008 | DIRECTOR RESIGNED |
20/02/0820 February 2008 | SECRETARY RESIGNED |
30/03/0730 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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