RTR INFLATABLES LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

09/12/249 December 2024 Accounts for a dormant company made up to 2024-03-29

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

27/12/2327 December 2023 Accounts for a dormant company made up to 2023-03-29

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

28/03/2328 March 2023 Registered office address changed from Unit 5, Britannia Business Park Comet Way Southend-on-Sea SS2 6GE England to 37 Purdeys Way Rochford SS4 1nd on 2023-03-28

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-03-29

View Document

09/01/239 January 2023 Registered office address changed from 48 Cornworthy Shoeburyness Southend-on-Sea SS3 8AN United Kingdom to Unit 5, Britannia Business Park Comet Way Southend-on-Sea SS2 6GE on 2023-01-09

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

26/03/2226 March 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

15/02/2215 February 2022 Micro company accounts made up to 2021-03-29

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

19/01/2019 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

28/12/1928 December 2019 CURRSHO FROM 30/03/2020 TO 29/03/2020

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MISS NATALYA LOUISE EYRE / 07/03/2019

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALYA LOUISE EYRE / 07/03/2019

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

06/03/186 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

18/12/1718 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

02/04/172 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

21/03/1621 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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