RTK FARMING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Change of details for Mr Andrew Philip Crossley as a person with significant control on 2025-06-03

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-09 with updates

View Document

09/06/259 June 2025 Director's details changed for Mr Andrew Philip Crossley on 2025-06-03

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-06-09 with updates

View Document

07/06/237 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

20/03/2320 March 2023 Statement of capital following an allotment of shares on 2023-03-14

View Document

20/03/2320 March 2023 Notification of Edward Sidney Oliver Banks as a person with significant control on 2023-03-14

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Notification of Andrew Philip Crossley as a person with significant control on 2023-03-14

View Document

20/03/2320 March 2023 Notification of David Cecil White as a person with significant control on 2023-03-14

View Document

17/03/2317 March 2023 Withdrawal of a person with significant control statement on 2023-03-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Termination of appointment of Christopher Paul Ascroft as a director on 2022-02-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/08/219 August 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Director's details changed for Edward Sidney Oliver Banks on 2021-06-14

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/07/2024 July 2020 31/12/19 UNAUDITED ABRIDGED

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

07/05/197 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

14/09/1814 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072780660001

View Document

14/06/1814 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

22/08/1722 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/06/1627 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CROSSLEY / 08/06/2016

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD SIDNEY OLIVER BANKS / 08/06/2015

View Document

13/07/1513 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/08/1416 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/07/141 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD SIDNEY OLIVER BANKS / 22/08/2013

View Document

01/07/131 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/06/1219 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

13/03/1213 March 2012 PREVSHO FROM 30/06/2012 TO 31/12/2011

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/02/1223 February 2012 07/02/12 STATEMENT OF CAPITAL GBP 1000

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED DAVID CECIL WHITE

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED CHRISTOPHER ASCROFT

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED ANDREW CROSSLEY

View Document

14/02/1214 February 2012 ADOPT ARTICLES 07/02/2012

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD SIDNEY OLIVER BANKS / 09/06/2011

View Document

09/06/119 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

09/06/109 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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