RTK FARMING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Change of details for Mr Andrew Philip Crossley as a person with significant control on 2025-06-03 |
09/06/259 June 2025 | Confirmation statement made on 2025-06-09 with updates |
09/06/259 June 2025 | Director's details changed for Mr Andrew Philip Crossley on 2025-06-03 |
30/09/2430 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-09 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-09 with updates |
07/06/237 June 2023 | Unaudited abridged accounts made up to 2022-12-31 |
20/03/2320 March 2023 | Statement of capital following an allotment of shares on 2023-03-14 |
20/03/2320 March 2023 | Notification of Edward Sidney Oliver Banks as a person with significant control on 2023-03-14 |
20/03/2320 March 2023 | Resolutions |
20/03/2320 March 2023 | Resolutions |
20/03/2320 March 2023 | Resolutions |
20/03/2320 March 2023 | Notification of Andrew Philip Crossley as a person with significant control on 2023-03-14 |
20/03/2320 March 2023 | Notification of David Cecil White as a person with significant control on 2023-03-14 |
17/03/2317 March 2023 | Withdrawal of a person with significant control statement on 2023-03-17 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/09/2223 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
07/02/227 February 2022 | Termination of appointment of Christopher Paul Ascroft as a director on 2022-02-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/08/219 August 2021 | Unaudited abridged accounts made up to 2020-12-31 |
14/06/2114 June 2021 | Director's details changed for Edward Sidney Oliver Banks on 2021-06-14 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-09 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/07/2024 July 2020 | 31/12/19 UNAUDITED ABRIDGED |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
07/05/197 May 2019 | 31/12/18 UNAUDITED ABRIDGED |
14/09/1814 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 072780660001 |
14/06/1814 June 2018 | 31/12/17 UNAUDITED ABRIDGED |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
22/08/1722 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
17/07/1717 July 2017 | NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
17/08/1617 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/06/1627 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
27/06/1627 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CROSSLEY / 08/06/2016 |
13/07/1513 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD SIDNEY OLIVER BANKS / 08/06/2015 |
13/07/1513 July 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/08/1416 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/07/141 July 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
09/10/139 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD SIDNEY OLIVER BANKS / 22/08/2013 |
01/07/131 July 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
03/06/133 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/06/1219 June 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
13/03/1213 March 2012 | PREVSHO FROM 30/06/2012 TO 31/12/2011 |
06/03/126 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
23/02/1223 February 2012 | 07/02/12 STATEMENT OF CAPITAL GBP 1000 |
23/02/1223 February 2012 | DIRECTOR APPOINTED DAVID CECIL WHITE |
23/02/1223 February 2012 | DIRECTOR APPOINTED CHRISTOPHER ASCROFT |
23/02/1223 February 2012 | DIRECTOR APPOINTED ANDREW CROSSLEY |
14/02/1214 February 2012 | ADOPT ARTICLES 07/02/2012 |
09/06/119 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD SIDNEY OLIVER BANKS / 09/06/2011 |
09/06/119 June 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
09/06/109 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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