RTL ADALLIANCE LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewTermination of appointment of Christophe Loisel as a director on 2025-07-10

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

17/03/2517 March 2025 Full accounts made up to 2023-12-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

06/10/236 October 2023 Memorandum and Articles of Association

View Document

06/10/236 October 2023 Resolutions

View Document

06/10/236 October 2023 Resolutions

View Document

06/10/236 October 2023 Resolutions

View Document

02/10/232 October 2023 Statement of company's objects

View Document

02/10/232 October 2023 Certificate of change of name

View Document

18/09/2318 September 2023 Full accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Termination of appointment of Baptiste Prat as a secretary on 2023-03-31

View Document

16/05/2316 May 2023 Termination of appointment of Baptiste Prat as a director on 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

15/02/2315 February 2023 Registered office address changed from 4 Tenterden Street 4th Floor London W1S 1TE England to 4 Tenterden Street 5th Floor London W1S 1TE on 2023-02-15

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

23/10/1723 October 2017 CESSATION OF IP NETWORK SA AS A PSC

View Document

23/10/1723 October 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/09/1718 September 2017 ARTICLES OF ASSOCIATION

View Document

12/06/1712 June 2017 COMPANY NAME CHANGED IP NETWORK UK LIMITED
CERTIFICATE ISSUED ON 12/06/17

View Document

12/06/1712 June 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM
22 LONG ACRE
LONDON
WC2E 9LY

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE LOISEL / 01/01/2010

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR SIMON JOHN BETTS

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR STEPHANE PAUL HENRY CORUBLE

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARC SCHORESTENE

View Document

07/12/157 December 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

25/08/1525 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/03/158 March 2015 DIRECTOR APPOINTED MR BAPTISTE PRAT

View Document

08/03/158 March 2015 SECRETARY APPOINTED MR BAPTISTE PRAT

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, SECRETARY MARK PIMBLEY

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARK PIMBLEY

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALLEN PIMBLEY / 01/07/2013

View Document

22/10/1422 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/12/139 December 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

08/10/138 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM
1 STEPHEN STREET
LONDON
GREATER LONDON
W1T 1AL

View Document

06/11/126 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

01/11/121 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MARK PIMBLEY / 01/11/2012

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALLEN PIMBLEY / 31/07/2012

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE LOISEL / 31/07/2012

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED MR MARK ALLEN PIMBLEY

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR WALTER NEUHAUSER

View Document

06/12/116 December 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

27/09/1127 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ

View Document

30/11/1030 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / WALTER NEHUAUSER / 19/10/2010

View Document

02/09/102 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

09/12/099 December 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARC SCHORESTENE / 19/10/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE LOISEL / 19/10/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WALTER NEHUAUSER / 19/10/2009

View Document

24/08/0924 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

19/11/0819 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/04/081 April 2008 SECRETARY APPOINTED MARK PIMBLEY

View Document

01/04/081 April 2008 DIRECTOR APPOINTED CHRISTOPHE LOISEL

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED SECRETARY MARK SCHORESTENE

View Document

05/03/085 March 2008 SECRETARY APPOINTED MARK SCHORESTENE

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR JAMES BULL

View Document

05/03/085 March 2008 DIRECTOR APPOINTED MARC SCHORESTENE

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED SECRETARY JEAN-PHILIPPE MARC

View Document

17/01/0817 January 2008 SECRETARY RESIGNED

View Document

17/01/0817 January 2008 NEW SECRETARY APPOINTED

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: G OFFICE CHANGED 17/01/08 2-3 WOODSTOCK STREET LONDON W1C 2AB

View Document

17/01/0817 January 2008 SECRETARY RESIGNED

View Document

22/11/0722 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/10/0722 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/04/0611 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/01/0619 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/12/051 December 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 19/10/04; NO CHANGE OF MEMBERS

View Document

13/12/0413 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0424 November 2004 REGISTERED OFFICE CHANGED ON 24/11/04 FROM: G OFFICE CHANGED 24/11/04 23 WOODSTOCK STREET LONDON W1C 2AB

View Document

19/04/0419 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/03/0425 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

19/11/0319 November 2003 REGISTERED OFFICE CHANGED ON 19/11/03 FROM: G OFFICE CHANGED 19/11/03 114 SAINT MARTINS LANE LONDON WC2N 4AZ

View Document

19/11/0319 November 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 19/10/02; NO CHANGE OF MEMBERS

View Document

08/07/028 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/03/0218 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/0218 March 2002 RETURN MADE UP TO 19/10/01; NO CHANGE OF MEMBERS; AMEND

View Document

26/10/0126 October 2001 RETURN MADE UP TO 19/10/01; NO CHANGE OF MEMBERS

View Document

23/10/0123 October 2001 LOCATION OF REGISTER OF MEMBERS

View Document

08/08/018 August 2001 S366A DISP HOLDING AGM 03/05/01

View Document

19/04/0119 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/12/0014 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0014 December 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/05/0015 May 2000 NEW SECRETARY APPOINTED

View Document

15/05/0015 May 2000 SECRETARY RESIGNED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 REGISTERED OFFICE CHANGED ON 29/02/00 FROM: G OFFICE CHANGED 29/02/00 CHANCERY HOUSE 53/64 CHANCERY LANE LONDON WC1A 1QS

View Document

30/11/9930 November 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/04/9910 April 1999 REGISTERED OFFICE CHANGED ON 10/04/99 FROM: G OFFICE CHANGED 10/04/99 WEST WORLD WEST GATE EALING LONDON. W5 1EH

View Document

16/02/9916 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9823 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/12/9823 December 1998 NEW SECRETARY APPOINTED

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 DIRECTOR RESIGNED

View Document

23/12/9823 December 1998 DIRECTOR RESIGNED

View Document

17/12/9817 December 1998 COMPANY NAME CHANGED IP NETWORK-TSMS LIMITED CERTIFICATE ISSUED ON 18/12/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS

View Document

21/09/9821 September 1998 AUDITORS 15/09/98

View Document

21/09/9821 September 1998 AUDITOR'S RESIGNATION

View Document

10/09/9810 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 DIRECTOR RESIGNED

View Document

02/01/982 January 1998 RETURN MADE UP TO 02/11/97; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 RETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

09/07/979 July 1997 DIRECTOR RESIGNED

View Document

15/11/9615 November 1996 RETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS

View Document

10/06/9610 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/11/9524 November 1995 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/9523 October 1995 RETURN MADE UP TO 19/10/95; FULL LIST OF MEMBERS

View Document

18/09/9518 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/07/956 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995 RETURN MADE UP TO 19/10/94; FULL LIST OF MEMBERS

View Document

09/12/949 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9414 June 1994 REGISTERED OFFICE CHANGED ON 14/06/94 FROM: G OFFICE CHANGED 14/06/94 QUEENSBRIDGE HOUSE 60 UPPER THAMES STREET LONDON EC4V 3BD

View Document

03/02/943 February 1994 NEW DIRECTOR APPOINTED

View Document

03/02/943 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/943 February 1994 NEW DIRECTOR APPOINTED

View Document

03/02/943 February 1994 NEW DIRECTOR APPOINTED

View Document

03/02/943 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/01/9421 January 1994 NC INC ALREADY ADJUSTED 10/01/94

View Document

21/01/9421 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/9421 January 1994 RE SHARES 10/01/94

View Document

21/01/9421 January 1994 CONVE 10/01/94

View Document

21/01/9421 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/01/9411 January 1994 COMPANY NAME CHANGED REFAL 406 LIMITED CERTIFICATE ISSUED ON 11/01/94

View Document

19/10/9319 October 1993 CERTIFICATE OF INCORPORATION

View Document

19/10/9319 October 1993 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