RTC INVESTIGATIONS LTD

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

21/06/2321 June 2023 Application to strike the company off the register

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/04/2225 April 2022 Micro company accounts made up to 2021-04-30

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/04/2125 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/04/2025 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

25/01/2025 January 2020 PREVSHO FROM 26/04/2019 TO 25/04/2019

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM LANCASTER HOUSE NEWBOROUGH ROAD NEEDWOOD BURTON-ON-TRENT DE13 9PD ENGLAND

View Document

15/12/1915 December 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/04/1927 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

27/01/1927 January 2019 PREVSHO FROM 27/04/2018 TO 26/04/2018

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

12/07/1812 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR TERRENCE POTTER / 12/07/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/04/1828 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

28/01/1828 January 2018 PREVSHO FROM 28/04/2017 TO 27/04/2017

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/04/1729 April 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/01/1729 January 2017 PREVSHO FROM 29/04/2016 TO 28/04/2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM ROADSAFETY HOUSE DOVELEYS MANOR PARK DENSTONE STAFFORDSHIRE ST14 5BZ

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/01/1628 January 2016 PREVSHO FROM 30/04/2015 TO 29/04/2015

View Document

01/12/151 December 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/11/1419 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

15/11/1415 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/10/1429 October 2014 PREVEXT FROM 31/10/2013 TO 30/04/2014

View Document

31/07/1431 July 2014 PREVSHO FROM 30/11/2013 TO 31/10/2013

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/11/1318 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MR ROBERT NIGEL BARNETT

View Document

01/11/121 November 2012 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