RTRP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-09-04 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Director's details changed for Ms Sarah Louise Walmsley on 2024-12-10

View Document

14/11/2414 November 2024 Secretary's details changed for Morton Fraser Secretaries Limited on 2024-10-14

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

24/07/2324 July 2023 Director's details changed for Philip John Edward Spencer on 2023-07-24

View Document

19/07/2319 July 2023 Appointment of Morton Fraser Secretaries Limited as a secretary on 2023-07-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/03/2112 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

29/09/1729 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/11/1519 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/12/144 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE WALMSLEY / 22/02/2013

View Document

07/01/147 January 2014 SAIL ADDRESS CHANGED FROM: ST STEPHEN'S HOUSE 279 BATH STREET GLASGOW G2 4JL

View Document

07/01/147 January 2014 Annual return made up to 16 November 2013 with full list of shareholders

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTIE MARY ALLSOPP / 22/02/2013

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN EDWARD SPENCER / 22/02/2013

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JACKSON / 25/01/2013

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JANE PATRICIA MUIRHEAD / 11/01/2013

View Document

18/12/1218 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED ANDREW JACKSON

View Document

10/05/1210 May 2012 SAIL ADDRESS CREATED

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/03/129 March 2012 REGISTERED OFFICE CHANGED ON 09/03/2012 FROM UNIT 2.4, THE HUB PACIFIC DRIVE PACIFIC QUAY GLASGOW G51 1EA

View Document

09/01/129 January 2012 Annual return made up to 16 November 2011 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM ST STEPHEN'S HOUSE 279 BATH STREET GLASGOW G2 4JL

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTIE ALLSOPP / 17/02/2010

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN EDWARD SPENCER / 17/02/2010

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE WALMSLEY / 17/02/2010

View Document

25/11/1025 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE PATRICIA MUIRHEAD / 17/02/2010

View Document

11/08/1011 August 2010 CHANGE OF NAME 29/07/2010

View Document

11/08/1011 August 2010 COMPANY NAME CHANGED RAISE THE ROOF PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 11/08/10

View Document

11/05/1011 May 2010 29/04/10 STATEMENT OF CAPITAL GBP 100

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, SECRETARY MACDONALDS

View Document

11/05/1011 May 2010 CURREXT FROM 30/11/2010 TO 31/03/2011

View Document

11/05/1011 May 2010 ADOPT ARTICLES 29/04/2010

View Document

16/03/1016 March 2010 CHANGE OF NAME 15/03/2010

View Document

16/03/1016 March 2010 COMPANY NAME CHANGED MACNEWCO TWO HUNDRED AND EIGHTY NINE LIMITED CERTIFICATE ISSUED ON 16/03/10

View Document

09/03/109 March 2010 DIRECTOR APPOINTED PHILLIP JOHN EDWARD SPENCER

View Document

08/03/108 March 2010 DIRECTOR APPOINTED SARAH LOUISE WALMSLEY

View Document

04/03/104 March 2010 DIRECTOR APPOINTED KIRSTIE ALLSOPP

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOYCE WHITE

View Document

04/03/104 March 2010 DIRECTOR APPOINTED JANE PATRICIA MUIRHEAD

View Document

16/11/0916 November 2009 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