RTI EUROPE LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

13/01/2513 January 2025 Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor, One Angel Court London EC2R 7HJ

View Document

17/10/2417 October 2024 Full accounts made up to 2023-12-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

27/12/2327 December 2023 Full accounts made up to 2022-12-31

View Document

22/09/2322 September 2023 Appointment of Mr Graham Dennis Vickers as a director on 2023-09-18

View Document

24/07/2324 July 2023 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

16/12/2216 December 2022 Termination of appointment of James Frank Hancock as a director on 2022-12-16

View Document

16/12/2216 December 2022 Appointment of Mr Stephen Matthew Woods as a director on 2022-12-16

View Document

22/11/2222 November 2022 Full accounts made up to 2021-12-31

View Document

03/11/223 November 2022 Register inspection address has been changed to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Statement of capital on 2021-12-09

View Document

09/12/219 December 2021

View Document

09/12/219 December 2021

View Document

29/11/2129 November 2021 Full accounts made up to 2020-12-31

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

23/07/1823 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

18/10/1718 October 2017 SECOND FILING OF AP01 FOR LLUIS MARIA FARGAS MAS

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

17/12/1617 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/06/167 June 2016 SECRETARY APPOINTED MRS PETRA PAPINNIEMI-AINGER

View Document

18/01/1618 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM TITAN HOUSE KINGSBURY LINK TRINITY ROAD PICCADILLY TAMWORTH STAFFORDSHIRE B78 2EX

View Document

04/08/154 August 2015 DIRECTOR APPOINTED LLUIS MARIA FARGAS MAS

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, SECRETARY DAWNE HICKTON

View Document

03/08/153 August 2015 DIRECTOR APPOINTED DR KAY LOUISE DOWDALL

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAWNE HICKTON

View Document

03/08/153 August 2015 TERMINATE DIR APPOINTMENT

View Document

28/07/1528 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HALL

View Document

15/01/1515 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/06/1410 June 2014 01/10/13 STATEMENT OF CAPITAL GBP 1021

View Document

10/06/1410 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/01/1420 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/01/1317 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HALL / 10/06/2011

View Document

16/01/1316 January 2013 SECRETARY'S CHANGE OF PARTICULARS / DAWNE SEPANSKI HICKTON / 01/01/2013

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAWNE SEPANSKI HICKTON / 01/01/2013

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/02/128 February 2012 28/11/11 STATEMENT OF CAPITAL GBP 718

View Document

08/02/128 February 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HALL / 10/06/2011

View Document

19/01/1219 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

14/12/1114 December 2011 ARTICLES OF ASSOCIATION

View Document

14/12/1114 December 2011 ALTER ARTICLES 28/11/2011

View Document

14/12/1114 December 2011 28/11/11 STATEMENT OF CAPITAL GBP 718

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HALL / 10/06/2011

View Document

17/01/1117 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

25/09/1025 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

28/01/1028 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAWNE SEPANSKI HICKTON / 26/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HALL / 26/01/2010

View Document

20/11/0920 November 2009 REGISTERED OFFICE CHANGED ON 20/11/2009 FROM RIVERSIDE INDUSTRIAL ESTATE FAZELEY TAMWORTH STAFFORDSHIRE B78 3RW

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WELLHAM

View Document

15/09/0915 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/01/0919 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 ALTER ARTICLES 22/12/2008

View Document

06/01/096 January 2009 ARTICLES OF ASSOCIATION

View Document

06/01/096 January 2009 SHARE AGREEMENT OTC

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/10/071 October 2007 ARTICLES OF ASSOCIATION

View Document

01/10/071 October 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/10/071 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/08/074 August 2007 DIRECTOR RESIGNED

View Document

04/08/074 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/074 August 2007 NEW DIRECTOR APPOINTED

View Document

04/08/074 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/072 March 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 AUDITOR'S RESIGNATION

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/02/0310 February 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/01/0227 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 NEW SECRETARY APPOINTED

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 SECRETARY RESIGNED

View Document

14/01/0014 January 2000 DIRECTOR RESIGNED

View Document

14/01/0014 January 2000 REGISTERED OFFICE CHANGED ON 14/01/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

11/01/0011 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information