RI TSC PETERBOROUGH LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Appointment of a voluntary liquidator

View Document

11/03/2511 March 2025 Declaration of solvency

View Document

11/03/2511 March 2025 Resolutions

View Document

11/03/2511 March 2025 Registered office address changed from 19-23 Wells Street London W1T 3PQ United Kingdom to The Colmore Building, 20 Colmore Circus Queensway Birmingham B4 6AT on 2025-03-11

View Document

05/12/245 December 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

05/11/245 November 2024 Director's details changed for Mr Joseph Edward Emly on 2024-11-05

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

01/02/241 February 2024 Registered office address changed from 8 Sackville Street London W1S 3DG England to 19-23 Wells Street London W1T 3PQ on 2024-02-01

View Document

01/02/241 February 2024 Termination of appointment of Crestbridge Uk Limited as a secretary on 2024-02-01

View Document

01/02/241 February 2024 Appointment of Mrs Somya Rastogi as a secretary on 2024-02-01

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

06/07/236 July 2023 Termination of appointment of Neil David Townson as a director on 2023-07-01

View Document

06/07/236 July 2023 Appointment of Mr Nicolas Guillaume Taylor as a director on 2023-07-01

View Document

06/07/236 July 2023 Termination of appointment of Barry Edward Hindmarch as a director on 2023-07-01

View Document

06/07/236 July 2023 Termination of appointment of Carol Ann Rotsey as a director on 2023-07-01

View Document

06/07/236 July 2023 Termination of appointment of Jonathan Stafford Witt as a director on 2023-07-01

View Document

06/07/236 July 2023 Appointment of Mr Michael Edward Chivers as a director on 2023-07-01

View Document

06/07/236 July 2023 Appointment of Mr Jonathan Stafford Witt as a director on 2023-07-01

View Document

15/12/2215 December 2022 Full accounts made up to 2021-12-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

10/10/2210 October 2022 Appointment of Mr Jonathan Stafford Witt as a director on 2022-09-29

View Document

11/05/2211 May 2022 Termination of appointment of Bruno Chibuzo Obasi as a director on 2022-03-31

View Document

22/02/2222 February 2022 Director's details changed for Mr Eduardo Noguera on 2022-02-22

View Document

17/01/2217 January 2022 Termination of appointment of Paul Justin Windsor as a director on 2021-11-19

View Document

17/11/2117 November 2021 Accounts for a small company made up to 2020-12-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-07 with updates

View Document

12/06/1512 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN GIBNEY

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED JOHN GIBNEY

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LLOYD

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR CLARK

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHANNA HARTLEY

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR HONGYAN LU

View Document

24/03/1524 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038546230005

View Document

30/12/1430 December 2014 AUDITOR'S RESIGNATION

View Document

21/11/1421 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038546230004

View Document

10/10/1410 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

15/09/1415 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/09/1412 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038546230003

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL JOHN FORSHAW

View Document

03/06/143 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 06/08/2010

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 25/11/2013

View Document

15/10/1315 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 06/08/2010

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH MORRELL BARZYCKI / 14/10/2013

View Document

17/06/1317 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHANNA HARTLEY

View Document

08/10/128 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 DIRECTOR APPOINTED HONGYAN ECHO LU

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN RIGBY

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED JOHANNA RUTH HARTLEY

View Document

28/05/1228 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/04/122 April 2012 DIRECTOR APPOINTED JOHANNA RUTH HARTLEY

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR IAN MAIR

View Document

07/10/117 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED IAN MAIR

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR EMILY WHITE

View Document

02/06/112 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PETER EADE

View Document

29/10/1029 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED GRAHAM PETER EADE

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED JONATHAN MARK LLOYD

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 06/08/2010

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED CHARLES SHERIDAN ALEXANDER MAUDSLEY

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR DARREN RICHARDS

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN LEWIS / 29/06/2010

View Document

05/07/105 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN LEWIS / 29/06/2010

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARK WITHAM

View Document

12/03/1012 March 2010 SECRETARY'S CHANGE OF PARTICULARS / NDIANA EKPO / 01/10/2009

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED EMILY WHITE

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED DARREN WINDSOR RICHARDS

View Document

03/03/103 March 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/01/1019 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/0931 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/12/0931 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MOURANT

View Document

16/11/0916 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

07/11/097 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARK STIRLING

View Document

29/05/0929 May 2009 SECRETARY APPOINTED NDIANA EKPO

View Document

20/05/0920 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED SECRETARY REBECCA SCUDAMORE

View Document

03/12/083 December 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 SECRETARY APPOINTED REBECCA JANE SCUDAMORE

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED SECRETARY CLIVE PHILP

View Document

06/06/086 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED MARK ANDREW STIRLING

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED STEVEN ANDREW RIGBY

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED MARK PETER WITHAM

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR NEIL EARP

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0713 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/0729 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/10/0711 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/10/0711 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/073 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 REGISTERED OFFICE CHANGED ON 05/03/07 FROM:
10 CORNWALL TERRACE
LONDON
NW1 4QP

View Document

03/01/073 January 2007 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0524 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/02/0514 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/055 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0427 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 NEW SECRETARY APPOINTED

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 SECRETARY RESIGNED

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/03/0423 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

22/10/0322 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 07/10/02; NO CHANGE OF MEMBERS

View Document

04/11/024 November 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 ACC. REF. DATE EXTENDED FROM 20/12/02 TO 31/12/02

View Document

12/08/0212 August 2002 AUDITOR'S RESIGNATION

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

29/06/0229 June 2002 FULL ACCOUNTS MADE UP TO 20/12/01

View Document

07/12/017 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/11/0122 November 2001 NEW SECRETARY APPOINTED

View Document

22/11/0122 November 2001 SECRETARY RESIGNED

View Document

12/10/0112 October 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 20/12/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 NEW SECRETARY APPOINTED

View Document

03/10/003 October 2000 SECRETARY RESIGNED

View Document

03/05/003 May 2000 ALTERARTICLES24/02/00

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 RECINDING 882 FOR 1 INCORP SHARE

View Document

03/12/993 December 1999 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 ALTERARTICLES08/11/99

View Document

16/11/9916 November 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 20/12/00

View Document

10/11/9910 November 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 NEW SECRETARY APPOINTED

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 REGISTERED OFFICE CHANGED ON 08/11/99 FROM:
1 MITCHELL LANE
BRISTOL
AVON BS1 6BZ

View Document

04/11/994 November 1999 SECRETARY RESIGNED

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

04/11/994 November 1999 COMPANY NAME CHANGED
ISSUESOFFER LIMITED
CERTIFICATE ISSUED ON 04/11/99

View Document

07/10/997 October 1999 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