RTFC CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 NewPrevious accounting period shortened from 2025-09-30 to 2025-04-30

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-30 with updates

View Document

04/03/254 March 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/06/247 June 2024 Change of details for a person with significant control

View Document

06/06/246 June 2024 Secretary's details changed for Karen Newbould on 2024-06-06

View Document

06/06/246 June 2024 Change of details for Adam Newbould as a person with significant control on 2024-06-06

View Document

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

View Document

06/06/246 June 2024 Director's details changed for Mr Adam Frederick Newbould on 2024-06-06

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-30 with updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-09-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-30 with updates

View Document

18/04/2318 April 2023 Micro company accounts made up to 2022-09-30

View Document

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

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/02/2216 February 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

04/02/214 February 2021 PSC'S CHANGE OF PARTICULARS / ADAM NEWBOULD / 04/02/2021

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / ADAM NEWBOULD / 03/08/2020

View Document

03/08/203 August 2020 SECRETARY'S CHANGE OF PARTICULARS / KAREN NEWBOULD / 03/08/2020

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 80 SANDRINGHAM DRIVE BEXLEY KENT DA2 7WL UNITED KINGDOM

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

07/02/207 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

15/10/1915 October 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 SECRETARY APPOINTED KAREN NEWBOULD

View Document

27/06/1727 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 26 BOURNE ROAD BEXLEY KENT DA5 1LU UNITED KINGDOM

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / ADAM NEWBOULD / 05/10/2016

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM CLOVER COTTAGE MAIN ROAD TIRLEY GLOUCESTER GLOUCESTERSHIRE GL19 4EU

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/05/1518 May 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/05/1214 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, SECRETARY ELI NIKOVA

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM NEWBOULD / 01/10/2009

View Document

21/06/1021 June 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED SECRETARY FREDRICK NEWBOULD

View Document

18/09/0918 September 2009 SECRETARY APPOINTED ELI SPARTAKOVA NIKOVA

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/04/097 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM NEWBOULD / 01/01/2009

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 121 BOARDWALK PLACE LONDON E14 5SG

View Document

07/04/097 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/04/097 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 367B CHURCH ROAD FRAMPTON COTTERELL BRISTOL BS36 2AQ

View Document

09/06/089 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADAM NEWBOULD / 28/05/2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 SECRETARY APPOINTED FREDRICK CHARLES NEWBOULD

View Document

08/04/088 April 2008 DIRECTOR APPOINTED ADAM NEWBOULD

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

20/02/0820 February 2008 SECRETARY RESIGNED

View Document

30/03/0730 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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