Advanced company searchLink opens in new window

RTC GROUP PLC

Company number 02558971

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
10 Jul 2017 PSC08 Notification of a person with significant control statement
04 Jul 2017 PSC07 Cessation of Andrew Pendlebury as a person with significant control on 1 January 2017
02 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the company be uncoditionally authorised for the purposes of section 701 of the act to make market purchases of ordinary shares of 1P each; the maximum number of ordinary shares of 1P each hereby authorised to be acquired is 1,454,371; the minimum price is 1P per share. 19/04/2017
  • RES10 ‐ Resolution of allotment of securities
12 Apr 2017 AA Group of companies' accounts made up to 31 December 2016
20 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
04 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Apr 2016 AA Group of companies' accounts made up to 31 December 2015
04 Nov 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 135,116.26
15 May 2015 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
30 Apr 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Apr 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
27 Apr 2015 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 6,755.81
23 Apr 2015 AA Group of companies' accounts made up to 31 December 2014
01 Apr 2015 SH01 Statement of capital following an allotment of shares on 25 March 2015
  • GBP 135,116.26
01 Apr 2015 SH01 Statement of capital following an allotment of shares on 9 March 2015
  • GBP 135,116.26
31 Mar 2015 TM01 Termination of appointment of Timothy David Jackson as a director on 31 March 2015
27 Nov 2014 SH19 Statement of capital on 27 November 2014
  • GBP 135,116.26
27 Nov 2014 CERT21 Certificate of cancellation of share premium account
27 Nov 2014 OC138 Reduction of iss capital and minute (oc)
06 Nov 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 135,116.26
03 Jul 2014 AA Interim accounts made up to 25 May 2014
24 Jun 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 21/05/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 May 2014 AP01 Appointment of Mr Tim Jackson as a director
20 May 2014 TM01 Termination of appointment of John White as a director