RTC M&E CONSULTANTS LIMITED
Status | ACTIVE |
Company No. | 08054497 |
Category | Private Limited Company |
Incorporated | 02 May 2012 |
Age | 12 years, 1 month, 1 day |
Jurisdiction | England Wales |
SUMMARY
RTC M&E CONSULTANTS LIMITED is an active private limited company with number 08054497. It was incorporated 12 years, 1 month, 1 day ago, on 02 May 2012. The company address is Unit 9, 97-101 Peregrine Road, Hainault Business Park, Ilford, IG6 3XH, England.
Company Fillings
Confirmation statement with no updates
Date: 21 May 2024
Action Date: 17 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-17
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 17 May 2023
Action Date: 17 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-17
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2022
Action Date: 11 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-11
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2021
Action Date: 11 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-11
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2020
Action Date: 11 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-11
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2019
Action Date: 11 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-11
Documents
Change person director company with change date
Date: 12 Dec 2018
Action Date: 12 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Joy
Change date: 2018-12-12
Documents
Change to a person with significant control
Date: 12 Dec 2018
Action Date: 12 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Joy
Change date: 2018-12-12
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2018
Action Date: 11 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-11
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2017
Action Date: 11 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-11
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2017
Action Date: 06 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-06
Old address: 112B High Road Ilford Essex England
New address: Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 11 Jul 2016
Action Date: 11 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-11
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 02 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-02
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2016
Action Date: 21 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-21
New address: 112B High Road Ilford Essex
Old address: 1 Engayne Gardens Upminster Essex RM14 1UY
Documents
Termination secretary company with name termination date
Date: 20 Apr 2016
Action Date: 20 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-04-20
Officer name: Upminster Limited
Documents
Accounts with accounts type total exemption full
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Accounts amended with accounts type total exemption small
Date: 02 Dec 2015
Action Date: 31 May 2014
Category: Accounts
Type: AAMD
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 02 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-02
Documents
Change person director company with change date
Date: 11 May 2015
Action Date: 09 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-09
Officer name: Mr Paul Joy
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 02 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-02
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2013
Action Date: 02 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-02
Documents
Change person director company with change date
Date: 07 May 2013
Action Date: 31 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-31
Officer name: Mr Paul Joy
Documents
Some Companies
MACANAH DUCKTHORPE LANE,GRIMSBY,DN36 5TL
Number: | 05515923 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRECIAN MARBLES (MARMOR) LIMITED
1 KINGS AVENUE,LONDON,N21 3NA
Number: | 00114228 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARADIGM HOUSE,WILMSLOW,SK9 3ND
Number: | 11383833 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 DUKE STREET,DARLINGTON,DL3 7SD
Number: | 07201769 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLUNY COURT,KIRKCALDY,KY2 6QJ
Number: | SC208144 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURNDEN HOUSE,BOLTON,BL3 2RR
Number: | 11306648 |
Status: | ACTIVE |
Category: | Private Limited Company |