R T ACQUISITIONS LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

13/06/2313 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

13/12/2213 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

07/01/197 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

07/01/197 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

07/01/197 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

07/01/197 January 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

03/01/183 January 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

03/01/183 January 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

03/01/183 January 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17

View Document

03/01/183 January 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN UNDERWOOD

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL WAINSCOTT

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITTAKER

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED RUTH HELEN WOODHEAD

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL R T ACQUISITIONS (HOLDINGS) LIMITED

View Document

10/01/1710 January 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16

View Document

10/01/1710 January 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16

View Document

10/01/1710 January 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16

View Document

10/01/1710 January 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN UNDERWOOD / 26/10/2016

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WHITTAKER / 01/04/2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEES / 11/05/2016

View Document

19/05/1619 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL LEES / 11/05/2016

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM PEEL DOME THE TRAFFORD CENTRE MANCHESTER ENGLAND M17 8PL ENGLAND

View Document

10/02/1610 February 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15

View Document

10/02/1610 February 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/15

View Document

13/01/1613 January 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15

View Document

13/01/1613 January 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15

View Document

11/01/1611 January 2016 SECRETARY APPOINTED MR NEIL LEES

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM THE WHITE HOUSE 57-63 CHURCH ROAD WIMBLEDON VILLAGE LONDON SW19 5SB UNITED KINGDOM

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON LONDON SW19 7QD

View Document

07/10/157 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

04/08/154 August 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON LAW SECRETARIAL LIMITED / 04/08/2015

View Document

21/07/1521 July 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON LAW SECRETARIAL LIMITED / 21/07/2015

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WHITTAKER / 07/04/2015

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN UNDERWOOD / 01/12/2014

View Document

06/10/146 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PHILIP WAINSCOTT / 27/08/2014

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEES / 30/05/2014

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEES / 28/02/2014

View Document

18/12/1318 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/11/137 November 2013 SECOND FILING WITH MUD 05/10/12 FOR FORM AR01

View Document

08/10/138 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/11/125 November 2012 SECOND FILING WITH MUD 05/10/12 FOR FORM AR01

View Document

09/10/129 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

22/12/1122 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/10/117 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/10/105 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

21/07/1021 July 2010 ADOPT ARTICLES 05/07/2010

View Document

16/02/1016 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/11/096 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMPSON

View Document

13/10/0913 October 2009 ADOPT ARTICLES

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED MR NEIL LEES

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED STEVEN UNDERWOOD

View Document

06/05/096 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMPSON / 05/05/2009

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR PETER SCOTT

View Document

06/01/096 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/11/0812 November 2008 SECTION 175 01/10/2008

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/2008 FROM 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

10/10/0810 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHN DUNCAN

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/10/0712 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 S366A DISP HOLDING AGM 09/08/06

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 NEW SECRETARY APPOINTED

View Document

23/02/0523 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/0523 February 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

23/02/0523 February 2005 REGISTERED OFFICE CHANGED ON 23/02/05 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

20/01/0520 January 2005 COMPANY NAME CHANGED DE FACTO 1157 LIMITED CERTIFICATE ISSUED ON 20/01/05

View Document

05/10/045 October 2004 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