RT74 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/08/254 August 2025 | Change of details for Ms Kathryn Thakrar as a person with significant control on 2025-07-31 |
| 01/08/251 August 2025 | Change of details for Mr Rakesh Thakrar as a person with significant control on 2025-07-31 |
| 01/08/251 August 2025 | Registered office address changed from 5 Blenhiem Court Peppercorn Close Peterborough Cambridgeshire PE1 2DU England to 6, Blenheim Court Peppercorn Close Peterborough Cambridgeshire PE1 2DU on 2025-08-01 |
| 20/02/2520 February 2025 | Change of details for Ms Kathryn Thakrar as a person with significant control on 2025-02-13 |
| 19/02/2519 February 2025 | Confirmation statement made on 2025-02-13 with updates |
| 19/02/2519 February 2025 | Director's details changed for Mr Rakesh Thakrar on 2025-02-13 |
| 19/02/2519 February 2025 | Change of details for Mr Rakesh Thakrar as a person with significant control on 2025-02-13 |
| 07/02/257 February 2025 | Unaudited abridged accounts made up to 2024-03-31 |
| 12/12/2412 December 2024 | Change of details for Ms Kathryn Thakrar as a person with significant control on 2024-11-22 |
| 11/12/2411 December 2024 | Registered office address changed from Fenlake House Fenlake Business Centre Fengate Peterborough Cambridgeshire PE1 5BQ England to 5 Blenhiem Court Peppercorn Close Peterborough Cambridgeshire PE1 2DU on 2024-12-11 |
| 11/12/2411 December 2024 | Change of details for Mr Rakesh Thakrar as a person with significant control on 2024-11-22 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/02/2422 February 2024 | Confirmation statement made on 2024-02-13 with updates |
| 19/12/2319 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 24/02/2324 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
| 23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/02/2223 February 2022 | Confirmation statement made on 2022-02-13 with updates |
| 19/11/2119 November 2021 | Current accounting period extended from 2021-12-31 to 2022-03-31 |
| 14/10/2114 October 2021 | Registration of charge 097813890002, created on 2021-10-13 |
| 12/10/2112 October 2021 | Registration of charge 097813890001, created on 2021-10-12 |
| 06/08/216 August 2021 | Registered office address changed from 6 Blenheim Court Peppercorn Close Peterborough PE1 2DU England to Fenlake House Fenlake Business Centre Fengate Peterborough Cambridgeshire PE15BQ on 2021-08-06 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 04/09/194 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 07/08/197 August 2019 | 31/12/17 TOTAL EXEMPTION FULL |
| 01/07/191 July 2019 | S1096 COURT ORDER TO RECTIFY |
| 13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 17/10/1817 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN THAKRAR |
| 16/10/1816 October 2018 | CESSATION OF KATHRYN THAKRAR AS A PSC |
| 18/09/1818 September 2018 | |
| 26/02/1826 February 2018 | ALTER ARTICLES 05/06/2017 |
| 21/02/1821 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN THAKRAR |
| 21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES |
| 17/01/1817 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAKESH THAKRAR / 17/01/2018 |
| 17/01/1817 January 2018 | PSC'S CHANGE OF PARTICULARS / MR RAKESH THAKRAR / 17/01/2018 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 21/12/1721 December 2017 | REGISTERED OFFICE CHANGED ON 21/12/2017 FROM INVISION HOUSE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY UNITED KINGDOM |
| 10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES |
| 18/08/1718 August 2017 | CURREXT FROM 30/09/2017 TO 31/12/2017 |
| 13/07/1713 July 2017 | 05/06/17 STATEMENT OF CAPITAL GBP 203 |
| 07/07/177 July 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
| 03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 02/03/162 March 2016 | 17/09/15 STATEMENT OF CAPITAL GBP 103 |
| 01/03/161 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAKESH THAKRAR / 17/02/2016 |
| 01/03/161 March 2016 | REGISTERED OFFICE CHANGED ON 01/03/2016 FROM JANSEL HOUSE HITCHIN ROAD LUTON BEDFORDSHIRE LU2 7HX ENGLAND |
| 17/09/1517 September 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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