RTS FRUITS AND VEG LTD

Company Documents

DateDescription
27/08/2527 August 2025 NewAppointment of Mr Sai Teja Yalavarthi as a director on 2025-08-15

View Document

26/08/2526 August 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

04/08/254 August 2025 New

View Document

04/08/254 August 2025 New

View Document

04/08/254 August 2025 New

View Document

04/08/254 August 2025 New

View Document

01/08/251 August 2025 NewVoluntary strike-off action has been suspended

View Document

29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

24/07/2524 July 2025 NewConfirmation statement made on 2025-07-24 with updates

View Document

23/07/2523 July 2025 NewCessation of Ajantha Senarathge as a person with significant control on 2025-07-16

View Document

23/07/2523 July 2025 NewTermination of appointment of Ajantha Senarathge as a director on 2025-07-16

View Document

16/07/2516 July 2025 NewApplication to strike the company off the register

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-10 with updates

View Document

12/01/2512 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

15/11/2415 November 2024 Termination of appointment of Sajith Darshana Vithanage as a director on 2024-11-15

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-01-31

View Document

11/10/2411 October 2024 Appointment of Mr Sajith Darshana Vithanage as a director on 2024-10-10

View Document

19/02/2419 February 2024 Change of details for Mrs Sanduni Sharmila Dharmasena Wadumesthrige Dona as a person with significant control on 2024-01-10

View Document

16/02/2416 February 2024 Change of details for Mrs Sanduni Sharmila Wadumesthrige Dona as a person with significant control on 2024-01-10

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/01/2410 January 2024 Change of details for Mrs Sanduni Sharmila Wadumesthrige Dona as a person with significant control on 2024-01-08

View Document

09/01/249 January 2024 Registered office address changed from 63 Coleridge Avenue London E12 6RQ England to 35 High Street Barkingside Ilford IG6 2AD on 2024-01-09

View Document

09/01/249 January 2024 Director's details changed for Mrs Sanduni Sharmila Wadumesthrige Dona on 2024-01-08

View Document

09/01/249 January 2024 Notification of Ajantha Senarathge as a person with significant control on 2024-01-08

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

08/01/248 January 2024 Registered office address changed from 452 High Street North London E12 6RH United Kingdom to 63 Coleridge Avenue London E12 6RQ on 2024-01-08

View Document

08/01/248 January 2024 Appointment of Mr Ajantha Senarathge as a director on 2024-01-08

View Document

08/01/248 January 2024 Change of details for Mrs Sanduni Sharmila Wadumesthrige Dona as a person with significant control on 2024-01-08

View Document

25/10/2325 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

11/02/2311 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/10/2221 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

29/01/2129 January 2021 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