RTL UK GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-16 with updates

View Document

13/06/2513 June 2025 Certificate of change of name

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

21/05/2521 May 2025 Registration of charge 081905850002, created on 2025-05-19

View Document

08/10/248 October 2024 Purchase of own shares.

View Document

04/09/244 September 2024 Termination of appointment of Paul William Fry as a director on 2024-09-02

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

03/10/223 October 2022 Change of details for Mr Benjamin Joseph Murphy as a person with significant control on 2022-09-26

View Document

30/09/2230 September 2022 Director's details changed for Mr James Brian Shill on 2022-09-26

View Document

30/09/2230 September 2022 Director's details changed for Mr Benjamin Joseph Murphy on 2022-09-26

View Document

30/09/2230 September 2022 Change of details for Mr Benjamin Joseph Murphy as a person with significant control on 2022-09-26

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/07/2130 July 2021 Notification of James Brian Shill as a person with significant control on 2020-09-01

View Document

30/07/2130 July 2021 Director's details changed for Mr James Brian Shill on 2021-07-01

View Document

21/04/2121 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

16/03/2116 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BRIAN SHILL / 16/03/2021

View Document

16/12/2016 December 2020 01/09/20 STATEMENT OF CAPITAL GBP 16

View Document

16/12/2016 December 2020 DIRECTOR APPOINTED MR JAMES BRIAN SHILL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

04/03/204 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 20/01/20 STATEMENT OF CAPITAL GBP 12

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/08/196 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081905850001

View Document

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CHANGE RO SITUATION FROM WALES TO ENGLAND/WALES

View Document

03/04/183 April 2018 Registered office address changed from , 1 Caspian Point, Cardiff Bay, Cardiff, CF10 4DQ to St Brandons House 29 Great George Street Bristol BS1 5QT on 2018-04-03

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM 1 CASPIAN POINT CARDIFF BAY CARDIFF CF10 4DQ

View Document

22/03/1822 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081905850001

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/09/1430 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/10/137 October 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 1 CASPIAN WAY CARDIFF BAY CARDIFF CF10 4DQ WALES

View Document

29/08/1229 August 2012 Registered office address changed from , 1 Caspian Way, Cardiff Bay, Cardiff, CF10 4DQ, Wales on 2012-08-29

View Document

24/08/1224 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information