RTK LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 Return of final meeting in a members' voluntary winding up

View Document

14/07/2114 July 2021 Change of details for Mr Rettna Kumar Balasubramanian as a person with significant control on 2021-07-14

View Document

14/07/2114 July 2021 Notification of Manjula Kumar Rettna as a person with significant control on 2021-07-05

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/08/1517 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MANJULA RETTNA KUMAR / 17/08/2015

View Document

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM 35 THE QUADRANT RICKMANSWORTH HERTFORDSHIRE WD3 1GL

View Document

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM 113 BRANDS HILL AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5PX ENGLAND

View Document

17/08/1517 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MANJULA RETTNA KUMAR / 17/08/2015

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / RETTNA KUMAR BALASUBRAMANIAN / 17/08/2015

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MANJULA RETTNA KUMAR / 17/08/2015

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / RETTNA KUMAR BALASUBRAMANIAN / 17/08/2015

View Document

17/08/1517 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MANJULA RETTNA KUMAR / 17/08/2015

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 35 THE QUADRANT RICKMANSWORTH HERTFORDSHIRE WD3 1GL

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MANJULA RETTNA KUMAR / 30/03/2015

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / RETTNA KUMAR BALASUBRAMANIAN / 30/03/2015

View Document

30/04/1530 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MANJULA RETTNA KUMAR / 30/03/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/09/143 September 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/08/1330 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MANJULA RETTNA KUMAR / 24/06/2013

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MANJULA RETTNA KUMAR / 24/06/2013

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 58 HARVEY ROAD CROXLEY GREEN RICKMANSWORTH HERTFORDSHIRE WD3 3BT UNITED KINGDOM

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / RETTNA KUMAR BALASUBRAMANIAN / 24/06/2013

View Document

24/06/1324 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MANJULA RETTNA KUMAR / 24/06/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MANJULA RETTNA KUMAR / 02/08/2012

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / RETTNA KUMAR BALASUBRAMANIAN / 02/08/2012

View Document

02/08/122 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/08/112 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

02/08/112 August 2011 25/12/10 STATEMENT OF CAPITAL GBP 20

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / RETTNA KUMAR BALASUBRAMANIAN / 31/05/2011

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MANJULA RETTNA KUMAR / 31/05/2011

View Document

02/06/112 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MANJULA RETTNA KUMAR / 31/05/2011

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 35 THE QUADRANT RICKMANSWORTH HERTFORDSHIRE WD3 1GL

View Document

17/01/1117 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

23/11/1023 November 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

07/10/107 October 2010 20/12/08 FULL LIST AMEND

View Document

06/10/106 October 2010 01/12/08 STATEMENT OF CAPITAL GBP 8

View Document

05/10/105 October 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/08/106 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANJULA RETTNA KUMAR / 01/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RETTNA KUMAR BALASUBRAMANIAN / 01/10/2009

View Document

19/01/1019 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

16/09/0916 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 DIRECTOR AND SECRETARY APPOINTED MANJULA RETTNA KUMAR

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED SECRETARY JAISHREE MANIVANNAN

View Document

20/12/0720 December 2007 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