RTLC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

11/12/2411 December 2024 Memorandum and Articles of Association

View Document

11/12/2411 December 2024 Resolutions

View Document

09/12/249 December 2024 Particulars of variation of rights attached to shares

View Document

09/12/249 December 2024 Change of share class name or designation

View Document

15/10/2415 October 2024 Micro company accounts made up to 2024-02-29

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

06/10/236 October 2023 Micro company accounts made up to 2023-02-28

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-02-28

View Document

20/09/2220 September 2022 Previous accounting period shortened from 2022-05-31 to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/02/226 February 2022 Registered office address changed from C/O Knight Brown Accountants 3 Crewe Road Townsend Road Sandbach Cheshire CW11 4NE United Kingdom to C/O Knight Brown Accountants 3 Crewe Road Sandbach Cheshire CW11 4NE on 2022-02-06

View Document

06/02/226 February 2022 Director's details changed for Mr Wills Edward Crowley on 2022-02-06

View Document

04/02/224 February 2022 Registered office address changed from Unit 10 Alvaston Business Park Nantwich Cheshire CW5 6PF England to C/O Knight Brown Accountants 3 Crewe Road Townsend Road Sandbach Cheshire CW11 4NE on 2022-02-04

View Document

04/02/224 February 2022 Director's details changed for Mr Wills Edward Crowley on 2022-02-03

View Document

03/11/213 November 2021 Micro company accounts made up to 2021-05-31

View Document

15/06/2115 June 2021 Change of details for Mrs Rebecca Louise Gillot as a person with significant control on 2021-05-05

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-22 with updates

View Document

15/06/2115 June 2021 Cessation of Wills Edward Crowley as a person with significant control on 2021-05-05

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

24/07/1724 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MRS REBECCA LOUISE GILLOT

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM FREDERICK HOUSE PRINCES COURT BEAM HEATH WAY NANTWICH CHESHIRE CW5 6PQ

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLS EDWARD CROWLEY / 26/10/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/06/1515 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/11/1422 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLS EDWARD CROWLEY / 22/11/2014

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/06/1416 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/06/135 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/05/1223 May 2012 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