RTG COMMERCIALS LTD

Carnoustie Carnoustie, Hereford, HR2 6PS, England
StatusACTIVE
Company No.09650932
CategoryPrivate Limited Company
Incorporated22 Jun 2015
Age8 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

RTG COMMERCIALS LTD is an active private limited company with number 09650932. It was incorporated 8 years, 10 months, 21 days ago, on 22 June 2015. The company address is Carnoustie Carnoustie, Hereford, HR2 6PS, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Dec 2023

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-25

Officer name: Callum Sims

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2021

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-20

Psc name: Callum Sims

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Cameron Sims

Notification date: 2017-07-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-20

Psc name: Jack Sims

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Callum Sims

Appointment date: 2017-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-20

Officer name: Mr Cameron Sims

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anna Sims

Cessation date: 2017-07-20

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-20

Capital : 3 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-20

Officer name: Anna Louise Nalborczyk Sims

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Address

Type: AD01

Old address: Flat 5 24 Weston Park London N8 9TJ

New address: Carnoustie Little Dewchurch Hereford HR2 6PS

Change date: 2017-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Sims

Appointment date: 2017-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Feb 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2016

Action Date: 27 Jul 2016

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2016-07-27

New address: Flat 5 24 Weston Park London N8 9TJ

Documents

View document PDF

Incorporation company

Date: 22 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESTTIMETOSHOP LTD

28 COTSWOLD GROVE,MANSFIELD,NG18 3HH

Number:11894750
Status:ACTIVE
Category:Private Limited Company

EMM ELECTRICAL CONTRACTS LTD

82 GORTNAHEY ROAD,LONDONDERRY,BT47 4PZ

Number:NI609442
Status:LIQUIDATION
Category:Private Limited Company

JM THERAPY LTD

7 WINDMILL CLOSE,NOTTINGHAM,NG11 0JF

Number:09420135
Status:ACTIVE
Category:Private Limited Company

SCOUT HOUSE LTD

CALDER & CO,LONDON,SW1Y 4NW

Number:07913200
Status:ACTIVE
Category:Private Limited Company
Number:03879075
Status:ACTIVE
Category:Private Limited Company

THE RURAL DEVELOPMENT PARTNERSHIP LTD

OAKWOOD HOUSE BUCKS GREEN,HORSHAM,RH12 3JJ

Number:09331653
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source