RTC EDUCATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Appointment of Mrs Paras Kunal Patel as a director on 2025-06-02

View Document

14/05/2514 May 2025 Change of details for Mr Selva Pankaj as a person with significant control on 2025-05-13

View Document

13/05/2513 May 2025 Registered office address changed from Regent Uk Carmine Court 202 Imperial Drive Harrow HA2 7HG England to Carmine Court 202 Imperial Drive Harrow Middlesex HA2 7HG on 2025-05-13

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

23/04/2523 April 2025 Appointment of Miss Teresa Griffiths as a director on 2025-04-15

View Document

19/03/2519 March 2025 Appointment of Mrs Aamena Ayub Ahmed Hanif as a director on 2025-03-17

View Document

19/03/2519 March 2025 Appointment of Ms Karen Mary Garner as a director on 2025-03-17

View Document

31/12/2431 December 2024 Full accounts made up to 2024-07-31

View Document

27/09/2427 September 2024 Termination of appointment of Maurizio Bragagni as a director on 2024-09-27

View Document

27/09/2427 September 2024 Appointment of Mr Stephen John Phillips as a director on 2024-09-27

View Document

27/09/2427 September 2024 Appointment of Mrs Carol-Ann Antoinette Maxworth as a director on 2024-09-27

View Document

27/09/2427 September 2024 Director's details changed for Mr Stephen John Phillips on 2024-09-27

View Document

27/09/2427 September 2024 Director's details changed for Mrs Carol-Ann Antoinette Maxworth on 2024-09-27

View Document

06/05/246 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

23/01/2423 January 2024 Change of details for Mr Selva Pankaj as a person with significant control on 2023-02-08

View Document

23/01/2423 January 2024 Secretary's details changed for Tharshiny Pankayachelvan on 2023-01-08

View Document

23/01/2423 January 2024 Director's details changed for Mrs Tharshiny Pankayachelvan on 2023-02-08

View Document

23/01/2423 January 2024 Director's details changed for Dr Selvanayagam Pankayachelvan on 2023-02-08

View Document

18/12/2318 December 2023 Full accounts made up to 2023-07-31

View Document

16/12/2316 December 2023 Notification of Tharshiny Pankayachelvan as a person with significant control on 2016-04-06

View Document

13/12/2313 December 2023 Registered office address changed from Unit-1 Carmine Court 202 Imperial Drive Harrow HA2 7HG England to Regent Uk Carmine Court 202 Imperial Drive Harrow HA2 7HG on 2023-12-13

View Document

12/12/2312 December 2023 Registered office address changed from 167 Imperial Drive Harrow Middlesex HA2 7JP to Unit-1 Carmine Court 202 Imperial Drive Harrow HA2 7HG on 2023-12-12

View Document

22/09/2322 September 2023 Termination of appointment of Nadey Hakim as a director on 2023-09-22

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

23/12/2223 December 2022 Full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

04/05/224 May 2022 Registration of charge 044227740004, created on 2022-04-20

View Document

18/12/2118 December 2021 Memorandum and Articles of Association

View Document

14/12/2114 December 2021 Full accounts made up to 2021-07-31

View Document

13/12/2113 December 2021 Memorandum and Articles of Association

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/12/2017 December 2020 FULL ACCOUNTS MADE UP TO 31/07/20

View Document

19/11/2019 November 2020 DIRECTOR APPOINTED MR SITHAMPARAMPILLAI PRABAKARAN

View Document

10/11/2010 November 2020 DIRECTOR APPOINTED PROFESSOR NADEY HAKIM

View Document

20/08/2020 August 2020 DIRECTOR APPOINTED MR SIMON PAUL BLAGDEN

View Document

05/08/205 August 2020 ADOPT ARTICLES 23/03/2020

View Document

05/08/205 August 2020 ARTICLES OF ASSOCIATION

View Document

05/08/205 August 2020 ARTICLES OF ASSOCIATION

View Document

05/08/205 August 2020 ADOPT ARTICLES 15/07/2020

View Document

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

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR MAURIZIO BRAGAGNI

View Document

23/01/2023 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 044227740003

View Document

10/12/1910 December 2019 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

05/11/195 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044227740002

View Document

01/05/191 May 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

01/12/171 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

10/02/1710 February 2017 CURREXT FROM 31/03/2017 TO 31/07/2017

View Document

20/12/1620 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/04/1622 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/12/152 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

27/04/1527 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

21/05/1421 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

28/04/1428 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

28/03/1428 March 2014 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

27/01/1427 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

24/04/1324 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/07/1127 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/04/1126 April 2011 SECRETARY'S CHANGE OF PARTICULARS / THARSHINY PANKAYACHELVAN / 01/06/2010

View Document

26/04/1126 April 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / THARSHINY PANKAYACHELVAN / 01/06/2010

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SELVANAYAGAM PANKAYACHELVAN / 01/06/2010

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/04/1022 April 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SELVANAYAGAM PANKAYACHELVAN / 22/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / THARSHINY PANKAYACHELVAN / 22/04/2010

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

07/06/027 June 2002 COMPANY NAME CHANGED REGAL FINANCIAL LIMITED CERTIFICATE ISSUED ON 07/06/02

View Document

03/05/023 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 REGISTERED OFFICE CHANGED ON 03/05/02 FROM: CARRINGHTON HOUSE 170 GREENFORD ROAD HARROW MIDDLESEX HA1 3QX

View Document

02/05/022 May 2002 REGISTERED OFFICE CHANGED ON 02/05/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 SECRETARY RESIGNED

View Document

23/04/0223 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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