RTP SOLUTIONS HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

15/07/2515 July 2025 Director's details changed for Mr Terence Edward Seymour Long on 2025-07-15

View Document

25/02/2525 February 2025 Termination of appointment of Fiona Ann Lee as a director on 2025-02-12

View Document

10/02/2510 February 2025 Resolutions

View Document

10/02/2510 February 2025 Memorandum and Articles of Association

View Document

07/02/257 February 2025 Statement of capital following an allotment of shares on 2024-10-09

View Document

05/02/255 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-16 with updates

View Document

09/08/249 August 2024 Termination of appointment of David Gareth Davies as a director on 2024-07-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

09/07/219 July 2021 Registration of charge 114684340001, created on 2021-06-30

View Document

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/04/2017 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

02/08/182 August 2018 31/07/18 STATEMENT OF CAPITAL GBP 100

View Document

02/08/182 August 2018 31/07/18 STATEMENT OF CAPITAL GBP 100

View Document

02/08/182 August 2018 PSC'S CHANGE OF PARTICULARS / MR TERENCE EDWARD SEYMOUR LONG / 31/07/2018

View Document

02/08/182 August 2018 CESSATION OF DAVID GARETH DAVIES AS A PSC

View Document

02/08/182 August 2018 31/07/18 STATEMENT OF CAPITAL GBP 100

View Document

17/07/1817 July 2018 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