RTTEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-02-17 with updates

View Document

10/02/2510 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

06/12/246 December 2024 Change of details for Mrs Kate Julianne Taylor as a person with significant control on 2024-04-02

View Document

06/12/246 December 2024 Cessation of A Person with Significant Control as a person with significant control on 2024-04-02

View Document

05/12/245 December 2024 Termination of appointment of Julian Taylor as a secretary on 2024-04-02

View Document

05/12/245 December 2024 Termination of appointment of Ann Belinda Taylor as a director on 2024-04-02

View Document

05/12/245 December 2024 Termination of appointment of Julian Peter Gerald Royston Taylor as a director on 2024-04-02

View Document

03/06/243 June 2024 Purchase of own shares.

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Resolutions

View Document

17/05/2417 May 2024 Cancellation of shares. Statement of capital on 2024-04-02

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-02-17 with updates

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

10/10/2310 October 2023 Cessation of Julian Peter Gerald Royston Taylor as a person with significant control on 2021-06-01

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/07/1930 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

15/11/1815 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE JULIANNE TAYLOR / 31/10/2018

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

13/10/1713 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 PREVEXT FROM 28/02/2017 TO 31/05/2017

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PETER GERALD ROYSTON TAYLOR / 27/02/2017

View Document

27/02/1727 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN TAYLOR / 27/02/2017

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MRS KATE JULIANNE TAYLOR

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND

View Document

18/02/1618 February 2016 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