RTT LOGISTIC SOLUTIONS LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewAdministrator's progress report

View Document

10/04/2510 April 2025 Result of meeting of creditors

View Document

18/03/2518 March 2025 Statement of administrator's proposal

View Document

24/01/2524 January 2025 Registered office address changed from Old Bank Chambers 582-586 Kingsbury Road Erdington Birmingham B24 9nd England to Riverside House Irwell Street Manchester M3 5EN on 2025-01-24

View Document

22/01/2522 January 2025 Appointment of an administrator

View Document

07/10/247 October 2024 Registered office address changed from Unit a5 Electra Park Electric Avenue Birmingham B6 7EB England to Old Bank Chambers 582-586 Kingsbury Road Erdington Birmingham B24 9nd on 2024-10-07

View Document

29/08/2429 August 2024 Cessation of Rui Chen as a person with significant control on 2024-08-28

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-29 with updates

View Document

28/05/2428 May 2024 Notification of Rui Chen as a person with significant control on 2024-03-18

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/08/233 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Director's details changed for Mr Lee Chun Thomas Chong on 2023-07-03

View Document

03/07/233 July 2023 Change of details for Mr Lee Chun Thomas Chong as a person with significant control on 2023-07-03

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/11/2211 November 2022 Change of details for Mr Lee Chun Thomas Chong as a person with significant control on 2022-02-02

View Document

15/03/2215 March 2022 Registered office address changed from , Electra Park Unit a5, Electra Park, Electric Avenue, Birmingham, B6 7EB, England to Unit a5 Electra Park Electric Avenue Birmingham B6 7EB on 2022-03-15

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

02/02/222 February 2022 Cessation of Qiuju Xia as a person with significant control on 2022-02-02

View Document

02/02/222 February 2022 Cessation of Tak Ming Chu as a person with significant control on 2022-02-02

View Document

02/02/222 February 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

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

View Accounts

25/06/1925 June 2019 Registered office address changed from , 11 Potter Close, Birmingham, B23 5YU, United Kingdom to Unit a5 Electra Park Electric Avenue Birmingham B6 7EB on 2019-06-25

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 11 POTTER CLOSE BIRMINGHAM B23 5YU UNITED KINGDOM

View Document

24/06/1924 June 2019 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

21/12/1821 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information