R L T (DESIGN) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

20/01/2520 January 2025 Unaudited abridged accounts made up to 2024-01-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-02-14 with updates

View Document

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

View Accounts

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

View Document

30/11/2330 November 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-02-14 with updates

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

26/01/2326 January 2023 Unaudited abridged accounts made up to 2022-01-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-14 with updates

View Document

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

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

10/08/2110 August 2021 Notification of Andrew Mark Tagg as a person with significant control on 2020-04-20

View Document

10/08/2110 August 2021 Notification of David Richard Tagg as a person with significant control on 2020-04-20

View Document

10/08/2110 August 2021 Cessation of Richard Leach Tagg as a person with significant control on 2020-04-20

View Document

26/04/2126 April 2021 31/01/20 UNAUDITED ABRIDGED

View Document

20/04/2120 April 2021 DIRECTOR APPOINTED MR DAVID RICHARD TAGG

View Document

20/04/2120 April 2021 APPOINTMENT TERMINATED, DIRECTOR RICHARD TAGG

View Document

12/04/2112 April 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID TAGG

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

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

View Accounts

31/10/1731 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

30/03/1630 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TAGG / 01/03/2015

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/03/1518 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

18/02/1518 February 2015 ALTER ARTICLES 28/01/2015

View Document

18/02/1518 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/02/1510 February 2015 30/01/15 STATEMENT OF CAPITAL GBP 60

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/02/1424 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/03/134 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

04/04/124 April 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/03/1122 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/03/105 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 SAIL ADDRESS CREATED

View Document

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

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 14/02/09; NO CHANGE OF MEMBERS

View Document

10/12/0810 December 2008 RETURN MADE UP TO 14/02/08; NO CHANGE OF MEMBERS

View Document

09/12/089 December 2008 DIRECTOR APPOINTED MRS BARBARA DEAN TAGG

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

15/06/0215 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0210 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/023 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/04/023 April 2002 SHARE ISSUE 20@£1 26/03/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 SECRETARY RESIGNED

View Document

12/01/0112 January 2001 COMPANY NAME CHANGED A & D (YORK) LIMITED CERTIFICATE ISSUED ON 12/01/01

View Document

05/01/015 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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