R L T (DESIGN) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Confirmation statement made on 2025-02-14 with updates |
20/01/2520 January 2025 | Unaudited abridged accounts made up to 2024-01-31 |
19/03/2419 March 2024 | Confirmation statement made on 2024-02-14 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
04/12/234 December 2023 | Registered office address changed from Ringshall House Sand Hutton York Yorkshire YO41 1JZ to Grange Cottage 57 the Village Strensall York North Yorkshire YO32 5XA on 2023-12-04 |
30/11/2330 November 2023 | Unaudited abridged accounts made up to 2023-01-31 |
16/08/2316 August 2023 | Confirmation statement made on 2023-02-14 with updates |
15/07/2315 July 2023 | Compulsory strike-off action has been discontinued |
15/07/2315 July 2023 | Compulsory strike-off action has been discontinued |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
26/01/2326 January 2023 | Unaudited abridged accounts made up to 2022-01-31 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-14 with updates |
17/02/2217 February 2022 | Register inspection address has been changed from 31 st Saviourgate York North Yorkshire YO1 8NQ England to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/10/2128 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
10/08/2110 August 2021 | Notification of Andrew Mark Tagg as a person with significant control on 2020-04-20 |
10/08/2110 August 2021 | Notification of David Richard Tagg as a person with significant control on 2020-04-20 |
10/08/2110 August 2021 | Cessation of Richard Leach Tagg as a person with significant control on 2020-04-20 |
26/04/2126 April 2021 | 31/01/20 UNAUDITED ABRIDGED |
20/04/2120 April 2021 | DIRECTOR APPOINTED MR DAVID RICHARD TAGG |
20/04/2120 April 2021 | APPOINTMENT TERMINATED, DIRECTOR RICHARD TAGG |
12/04/2112 April 2021 | APPOINTMENT TERMINATED, DIRECTOR DAVID TAGG |
18/02/2118 February 2021 | CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | 31/01/17 UNAUDITED ABRIDGED |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
30/03/1630 March 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
19/02/1619 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID TAGG / 01/03/2015 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
18/03/1518 March 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
18/02/1518 February 2015 | ALTER ARTICLES 28/01/2015 |
18/02/1518 February 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
10/02/1510 February 2015 | 30/01/15 STATEMENT OF CAPITAL GBP 60 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
24/02/1424 February 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
04/03/134 March 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
15/10/1215 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
04/04/124 April 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
22/03/1122 March 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
05/03/105 March 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
04/03/104 March 2010 | SAIL ADDRESS CREATED |
04/03/104 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
21/11/0921 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
09/03/099 March 2009 | RETURN MADE UP TO 14/02/09; NO CHANGE OF MEMBERS |
10/12/0810 December 2008 | RETURN MADE UP TO 14/02/08; NO CHANGE OF MEMBERS |
09/12/089 December 2008 | DIRECTOR APPOINTED MRS BARBARA DEAN TAGG |
18/11/0818 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
30/11/0730 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
02/04/072 April 2007 | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
08/12/068 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
13/04/0613 April 2006 | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS |
28/11/0528 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
21/02/0521 February 2005 | RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS |
03/12/043 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
13/11/0313 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
09/05/039 May 2003 | NEW DIRECTOR APPOINTED |
09/05/039 May 2003 | RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS |
09/05/039 May 2003 | NEW DIRECTOR APPOINTED |
14/11/0214 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
15/06/0215 June 2002 | PARTICULARS OF MORTGAGE/CHARGE |
10/05/0210 May 2002 | PARTICULARS OF MORTGAGE/CHARGE |
03/04/023 April 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
03/04/023 April 2002 | SHARE ISSUE 20@£1 26/03/02 |
12/02/0212 February 2002 | RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS |
18/01/0118 January 2001 | SECRETARY RESIGNED |
12/01/0112 January 2001 | COMPANY NAME CHANGED A & D (YORK) LIMITED CERTIFICATE ISSUED ON 12/01/01 |
05/01/015 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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