RT6 LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

01/02/251 February 2025 Accounts for a dormant company made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

01/02/241 February 2024 Accounts for a dormant company made up to 2024-01-31

View Document

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

View Accounts

20/10/2320 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

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

View Accounts

24/11/2124 November 2021 Director's details changed for Mr Alexander Elliott Rae on 2021-11-23

View Document

24/11/2124 November 2021 Change of details for Mr Alexander Elliott Rae as a person with significant control on 2021-11-23

View Document

22/11/2122 November 2021 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 7 Bell Yard London WC2A 2JR on 2021-11-22

View Document

13/04/2113 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

21/11/2021 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ELLIOTT RAE / 20/11/2020

View Document

21/11/2021 November 2020 REGISTERED OFFICE CHANGED ON 21/11/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

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

View Accounts

30/04/2030 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

15/02/2015 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

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

View Accounts

25/05/1925 May 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER ELLIOTT RAE / 24/05/2019

View Document

30/04/1930 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 2A QUEENSBOROUGH DRIVE CAVERSHAM HEIGHTS READING BERKS RG4 7JA

View Document

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR ARAWN JOHNSON

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

22/03/1622 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/07/1524 July 2015 DIRECTOR APPOINTED ARAWN ANDREW JOHNSON

View Document

25/06/1525 June 2015 CURREXT FROM 28/02/2015 TO 31/07/2015

View Document

03/06/153 June 2015 15/04/14 STATEMENT OF CAPITAL GBP 68.51

View Document

02/06/152 June 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

27/05/1527 May 2015 SUBDIVISION 15/04/2014

View Document

27/05/1527 May 2015 SUB-DIVISION 15/04/14

View Document

28/02/1428 February 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