RT74 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 Change of details for Ms Kathryn Thakrar as a person with significant control on 2025-07-31

View Document

01/08/251 August 2025 Change of details for Mr Rakesh Thakrar as a person with significant control on 2025-07-31

View Document

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

View Document

20/02/2520 February 2025 Change of details for Ms Kathryn Thakrar as a person with significant control on 2025-02-13

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

19/02/2519 February 2025 Director's details changed for Mr Rakesh Thakrar on 2025-02-13

View Document

19/02/2519 February 2025 Change of details for Mr Rakesh Thakrar as a person with significant control on 2025-02-13

View Document

07/02/257 February 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

12/12/2412 December 2024 Change of details for Ms Kathryn Thakrar as a person with significant control on 2024-11-22

View Document

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

View Document

11/12/2411 December 2024 Change of details for Mr Rakesh Thakrar as a person with significant control on 2024-11-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

19/12/2319 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

19/11/2119 November 2021 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

14/10/2114 October 2021 Registration of charge 097813890002, created on 2021-10-13

View Document

12/10/2112 October 2021 Registration of charge 097813890001, created on 2021-10-12

View Document

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

View Document

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

View Accounts

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

View Accounts

04/09/194 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

07/08/197 August 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 S1096 COURT ORDER TO RECTIFY

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/10/1817 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN THAKRAR

View Document

16/10/1816 October 2018 CESSATION OF KATHRYN THAKRAR AS A PSC

View Document

18/09/1818 September 2018

View Document

26/02/1826 February 2018 ALTER ARTICLES 05/06/2017

View Document

21/02/1821 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN THAKRAR

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAKESH THAKRAR / 17/01/2018

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / MR RAKESH THAKRAR / 17/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM INVISION HOUSE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY UNITED KINGDOM

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

18/08/1718 August 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

13/07/1713 July 2017 05/06/17 STATEMENT OF CAPITAL GBP 203

View Document

07/07/177 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/03/162 March 2016 17/09/15 STATEMENT OF CAPITAL GBP 103

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAKESH THAKRAR / 17/02/2016

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM JANSEL HOUSE HITCHIN ROAD LUTON BEDFORDSHIRE LU2 7HX ENGLAND

View Document

17/09/1517 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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