RPT CONSULTING (NI) LTD

Company Documents

DateDescription
29/07/2129 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 Application to strike the company off the register

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 PREVSHO FROM 31/07/2019 TO 30/07/2019

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

03/08/193 August 2019 DISS40 (DISS40(SOAD))

View Document

02/08/192 August 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/07/192 July 2019 FIRST GAZETTE

View Document

21/10/1821 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

04/08/184 August 2018 DISS40 (DISS40(SOAD))

View Document

02/08/182 August 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 First Gazette notice for compulsory strike-off

View Document

26/06/1826 June 2018 FIRST GAZETTE

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 3 GLEBE DRIVE MOIRA CRAIGAVON COUNTY ARMAGH BT67 0TS NORTHERN IRELAND

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/11/1611 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBBIE PETER TOAN / 01/02/2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 26 ACRE ROAD MAGHERALIN BT67 0RL

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/11/1518 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

18/11/1518 November 2015 PREVSHO FROM 31/10/2015 TO 31/07/2015

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED MR ROBBIE PETER TOAN

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR PAULINE TOAN

View Document

06/10/146 October 2014 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