RLT INTERNATIONAL LIMITED

Fareham Innovation Centre Fareham Innovation Centre, Lee-On-The-Solent, PO13 9FU, United Kingdom
StatusACTIVE
Company No.10900708
CategoryPrivate Limited Company
Incorporated04 Aug 2017
Age6 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

RLT INTERNATIONAL LIMITED is an active private limited company with number 10900708. It was incorporated 6 years, 10 months, 4 days ago, on 04 August 2017. The company address is Fareham Innovation Centre Fareham Innovation Centre, Lee-on-the-solent, PO13 9FU, United Kingdom.



Company Fillings

Capital allotment shares

Date: 24 Apr 2024

Action Date: 01 Mar 2024

Category: Capital

Type: SH01

Capital : 871,351.02 GBP

Date: 2024-03-01

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2024

Action Date: 31 Jan 2024

Category: Capital

Type: SH01

Capital : 865,061.12 GBP

Date: 2024-01-31

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2024

Action Date: 01 Jul 2023

Category: Capital

Type: SH01

Date: 2023-07-01

Capital : 787,400.1 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2024

Action Date: 01 May 2023

Category: Capital

Type: SH01

Date: 2023-05-01

Capital : 773,106.77 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2024

Action Date: 01 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-01

Capital : 764,600.1 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2024

Action Date: 01 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-01

Capital : 613,425.43 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2024

Action Date: 15 Jul 2022

Category: Capital

Type: SH01

Capital : 612,170.43 GBP

Date: 2022-07-15

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-22

Officer name: Mr Simon Karmel

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Sep 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 06 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-23

Officer name: Mr Jonathan Michael Dalzell

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-23

Officer name: Mr Simon Karmel

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Jonathan Dent

Termination date: 2023-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Briggs

Termination date: 2023-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-23

Officer name: Mr Peter Michael Tighe

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-23

Officer name: Mr Richard Douglas Proctor

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-22

Officer name: David Hedley Stephens

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2022

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-15

Officer name: Kevin Leonard Roche

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2021

Action Date: 21 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-21

Capital : 384,409 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2021

Action Date: 21 Oct 2021

Category: Capital

Type: SH01

Capital : 380,504.4 GBP

Date: 2021-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Second filing capital allotment shares

Date: 27 Apr 2021

Action Date: 22 Mar 2021

Category: Capital

Type: RP04SH01

Date: 2021-03-22

Capital : 478,366.02 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2021

Action Date: 22 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-22

Capital : 478,365.15 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2020

Action Date: 17 Oct 2020

Category: Address

Type: AD01

Old address: Unit 810 Fareham Reach Business Park 166 Fareham Road Gosport PO13 0FW England

New address: Fareham Innovation Centre 4 Meteor Way Lee-on-the-Solent PO13 9FU

Change date: 2020-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-06

Officer name: Mr David Hedley Stephens

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2020

Action Date: 23 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Joseph West

Termination date: 2019-11-23

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2019

Action Date: 22 Oct 2019

Category: Capital

Type: SH01

Capital : 311,021.18 GBP

Date: 2019-10-22

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2019

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Jonathan Dent

Change date: 2018-08-28

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2019

Action Date: 18 Apr 2019

Category: Capital

Type: SH01

Capital : 267,796.46 GBP

Date: 2019-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-02

Officer name: Peter Robert Shakeshaft

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Briggs

Change date: 2019-01-03

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Notification of a person with significant control statement

Date: 08 Feb 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Briggs

Change date: 2019-01-03

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-03

Officer name: Mr Kevin Leonard Roche

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-06

Officer name: Peter Robert Shakeshaft

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2018

Action Date: 04 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-04

Psc name: Kevin Joseph West

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2018

Action Date: 04 Jan 2018

Category: Capital

Type: SH01

Capital : 237,817.51 GBP

Date: 2018-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-26

Officer name: Gregory James Ruddock

Documents

View document PDF

Capital alter shares subdivision

Date: 05 Mar 2018

Action Date: 04 Jan 2018

Category: Capital

Type: SH02

Date: 2018-01-04

Documents

View document PDF

Resolution

Date: 28 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Address

Type: AD01

Old address: Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN United Kingdom

Change date: 2018-02-07

New address: Unit 810 Fareham Reach Business Park 166 Fareham Road Gosport PO13 0FW

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Jonathan Dent

Appointment date: 2017-11-28

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Aug 2017

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-30

Made up date: 2018-08-31

Documents

View document PDF

Incorporation company

Date: 04 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARRY DOLAN LTD

BARRY BUSINESS CENTRE MAIN STREET,CARNOUSTIE,DD7 7RP

Number:SC446001
Status:ACTIVE
Category:Private Limited Company

CEM CONSULTANCY LIMITED

ST CRIDA PEPO LANE,TRURO,TR2 4RP

Number:04533838
Status:ACTIVE
Category:Private Limited Company

DR CHARLES TWORT LTD

6 BERWICK COURT,LONDON,SE1 1BG

Number:07577209
Status:ACTIVE
Category:Private Limited Company

GERRY PORTER (LONDON) LIMITED

10 BRIDGE STREET,DORSET,BH23 1EF

Number:01317179
Status:ACTIVE
Category:Private Limited Company

KADFIRE LIMITED

61 RICHMOND ROAD,MIDDX,TW1 3AW

Number:03039624
Status:ACTIVE
Category:Private Limited Company

LIAM CARROLL LIMITED

93 SPRINGFIELD ROAD,BIRMINGHAM,B14 7DU

Number:10130212
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