REAL TIME COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

22/09/2422 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

22/09/2422 September 2024

View Document

22/09/2422 September 2024

View Document

22/09/2422 September 2024

View Document

24/06/2424 June 2024 Termination of appointment of Geoffrey Giovanni Page-Morris as a director on 2024-06-14

View Document

25/05/2425 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

15/03/2415 March 2024 Appointment of Mr Boris Antoine Rene Huard as a director on 2024-03-15

View Document

15/03/2415 March 2024 Appointment of Mr Brian Robert Aird as a director on 2024-03-15

View Document

25/01/2425 January 2024 Registered office address changed from 6 Clarence Terrace Warwick Street Leamington Spa Warwickshire CV32 5LD England to 9 Millars Brook Molly Millars Lane Wokingham Berkshire RG41 2AD on 2024-01-25

View Document

11/11/2311 November 2023

View Document

11/11/2311 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

29/11/2229 November 2022 Termination of appointment of Ian David Brewer as a director on 2022-11-23

View Document

31/10/2231 October 2022 Registration of charge 119977360003, created on 2022-10-21

View Document

29/09/2229 September 2022 Appointment of Mr Geoffrey Giovanni Page-Morris as a director on 2022-09-29

View Document

04/01/224 January 2022 Termination of appointment of Timothy Darren Pearce as a director on 2021-12-31

View Document

04/01/224 January 2022 Satisfaction of charge 119977360002 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-05-14 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/11/2030 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 REGISTERED OFFICE CHANGED ON 11/11/2020 FROM 22 NEW STREET LEAMINGTON SPA CV31 1HP ENGLAND

View Document

21/09/2021 September 2020 PREVSHO FROM 31/05/2020 TO 31/12/2019

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

17/04/2017 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119977360002

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/08/1930 August 2019 DIRECTOR APPOINTED MR TIMOTHY DARREN PEARCE

View Document

05/08/195 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119977360001

View Document

23/07/1923 July 2019 CESSATION OF COX AUTOMOTIVE RETAIL SOLUTIONS LIMITED AS A PSC

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MR TIMOTHY BAUMFIELD

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MR SIMON INCHLEY

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM CENTRAL HOUSE LEEDS ROAD ROTHWELL LEEDS LS26 0JE ENGLAND

View Document

23/07/1923 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CTS HOLDINGS LIMITED

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN MORNIN

View Document

04/06/194 June 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/06/194 June 2019 COMPANY NAME CHANGED RTC SHELFCO LIMITED CERTIFICATE ISSUED ON 04/06/19

View Document

15/05/1915 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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