RTT CONSULTANTS LTD

Company Documents

DateDescription
17/06/2517 June 2025 Termination of appointment of Neville Taylor as a director on 2025-01-01

View Document

06/06/256 June 2025 Compulsory strike-off action has been suspended

View Document

06/06/256 June 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

10/05/2410 May 2024 Certificate of change of name

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-22 with updates

View Document

08/05/248 May 2024 Termination of appointment of Louis Heward-Mills as a director on 2024-04-22

View Document

08/05/248 May 2024 Withdrawal of a person with significant control statement on 2024-05-08

View Document

08/05/248 May 2024 Registered office address changed from 2 Claridge Court Lower Kings Road Berkhamsted Herts HP4 2AF United Kingdom to Office 10, 15a Market Street Oakengates Telford TF2 6EL on 2024-05-08

View Document

08/05/248 May 2024 Notification of Namare Grp Ltd as a person with significant control on 2024-04-22

View Document

08/05/248 May 2024 Appointment of Mr Neville Taylor as a director on 2024-04-22

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-06-30

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Registered office address changed from 1-7 the Grove the Switch Slough SL1 1QP England to 2 Claridge Court Lower Kings Road Berkhamsted Herts HP4 2AF on 2022-03-31

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

25/10/1925 October 2019 PREVEXT FROM 31/01/2019 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

02/10/182 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

10/04/1810 April 2018 DISS40 (DISS40(SOAD))

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

27/03/1827 March 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR LOUIS MILLS

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR LOUIS HEWARD-MILLS

View Document

04/01/174 January 2017 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