RTS ASSOCIATES LTD.

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

11/11/2411 November 2024 Cessation of Atta Ul Qadir as a person with significant control on 2024-08-01

View Document

11/11/2411 November 2024 Notification of Asif Arif as a person with significant control on 2024-08-01

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-09-03 with updates

View Document

11/11/2411 November 2024 Appointment of Mr Asif Arif as a director on 2024-08-01

View Document

11/11/2411 November 2024 Termination of appointment of Atta Ul Qadir as a director on 2024-08-01

View Document

21/06/2421 June 2024 Micro company accounts made up to 2023-09-30

View Document

21/02/2421 February 2024 Compulsory strike-off action has been discontinued

View Document

21/02/2421 February 2024 Compulsory strike-off action has been discontinued

View Document

20/02/2420 February 2024 Notification of Atta Ul Qadir as a person with significant control on 2024-01-03

View Document

20/02/2420 February 2024 Termination of appointment of Shibra Abro as a director on 2024-01-03

View Document

20/02/2420 February 2024 Cessation of Shibra Abro as a person with significant control on 2024-01-03

View Document

20/02/2420 February 2024 Appointment of Mr Atta Ul Qadir as a director on 2024-01-03

View Document

20/02/2420 February 2024 Confirmation statement made on 2023-09-03 with updates

View Document

19/12/2319 December 2023 Director's details changed for Miss Shibra Abro on 2023-12-19

View Document

19/12/2319 December 2023 Registered office address changed from Baloch Office 13 133 Creek Road Greenwich London SE8 3BU England to 133 Creek Road Greenwich London SE8 3BU on 2023-12-19

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/06/2323 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

24/06/2124 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

19/06/2019 June 2020 DIRECTOR APPOINTED MISS SHIBRA ABRO

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR ATTA QADIR

View Document

18/06/2018 June 2020 CESSATION OF ATTA UL QADIR AS A PSC

View Document

18/06/2018 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIBRA ABRO

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR HAFSA QADIR

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/06/1916 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

26/03/1926 March 2019 CESSATION OF HAFSA ATTA QADIR AS A PSC

View Document

26/03/1926 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATTA UL QADIR

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR ATTA UL QADIR

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MRS HAFSA ATTA QADIR

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAFSA ATTA QADIR

View Document

28/02/1928 February 2019 CESSATION OF CHAUDHRY HAROON RASHEED AS A PSC

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHAUDHRY RASHEED

View Document

13/02/1913 February 2019 COMPANY NAME CHANGED CORINTHIA ASSOCIATES GB LIMITED CERTIFICATE ISSUED ON 13/02/19

View Document

18/01/1918 January 2019 CESSATION OF ATTA UL QADIR AS A PSC

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR CHAUDHRY HAROON RASHEED

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR ATTA QADIR

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR HAFSA QADIR

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM 84 STATION ROAD BORDON GU35 0GE UNITED KINGDOM

View Document

18/01/1918 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAUDHRY HAROON RASHEED

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR SHIBRA ABRO

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MRS HAFSA ATT QADIR

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM 4 LONG LODGE DRIVE WALTON-ON-THAMES KT12 3BZ ENGLAND

View Document

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATTA UL QADIR

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/08/1813 August 2018 DIRECTOR APPOINTED MISS SHIBRA ABRO

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ATTA UL QADIR / 27/06/2018

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR ATTA UL QADIR

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR NASIR AHMED

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 144 WARREN DRIVE SOUTH SURBITON KT5 9QJ ENGLAND

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR NASIR AHMED

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR NASIR AHMED

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR ZEESHAN MINHAS

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR NASIR AHMED

View Document

20/03/1820 March 2018 CESSATION OF ZEESHAN MAHMOOD MINHAS AS A PSC

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR NOUMAN NASIR

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR ZEESHAN MAHMOOD MINHAS

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM OFFICE 2.2 133 CREEK ROAD GREENWICH LONDON SE8 3BU

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/06/1714 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MR NOUMAN AHMAD NASIR

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR ZEESHAN MINHAS

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

27/10/1627 October 2016 PREVSHO FROM 30/11/2016 TO 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM SUITE 1-01 LONDON ROAD MORDEN SURREY SM4 5BT UNITED KINGDOM

View Document

27/11/1527 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information