RTJ SPICES LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/06/2426 June 2024 Previous accounting period shortened from 2023-06-28 to 2023-06-27

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

27/03/2427 March 2024 Previous accounting period shortened from 2023-06-29 to 2023-06-28

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

31/03/2331 March 2023 Previous accounting period shortened from 2022-06-30 to 2022-06-29

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/04/219 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

13/01/2013 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CURRSHO FROM 31/12/2018 TO 30/06/2018

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KOUSAR UDDIN / 12/12/2017

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / MR KOUSAR UDDIN / 12/12/2017

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUFTA BEGUM UDDIN / 20/02/2018

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

20/01/1820 January 2018 DIRECTOR APPOINTED MR KOUSAR UDDIN

View Document

20/01/1820 January 2018 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

20/01/1820 January 2018 12/12/17 STATEMENT OF CAPITAL GBP 100

View Document

20/01/1820 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KOUSAR UDDIN

View Document

20/01/1820 January 2018 DIRECTOR APPOINTED MRS LUFTA BEGUM UDDIN

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

12/12/1712 December 2017 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