- Company Overview for RTL SHAREHOLDER SVC LIMITED (03115178)
- Filing history for RTL SHAREHOLDER SVC LIMITED (03115178)
- People for RTL SHAREHOLDER SVC LIMITED (03115178)
- More for RTL SHAREHOLDER SVC LIMITED (03115178)
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) |
---|---|---|---|
03 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
03 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
07 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
06 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
01 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
13 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
01 Dec 2020 | PSC05 | Change of details for The Law Debenture Trust Corporation P.L.C. as a person with significant control on 30 November 2020 | |
30 Nov 2020 | CH02 | Director's details changed for L.D.C. Corporate Director No. 1 Limited on 30 November 2020 | |
30 Nov 2020 | CH04 | Secretary's details changed for Law Debenture Corporate Services Ltd on 30 November 2020 | |
30 Nov 2020 | AD01 | Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 | |
24 Nov 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
13 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
13 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
15 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
20 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
10 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates | |
31 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
04 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
05 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
16 Mar 2015 | AP02 | Appointment of L.D.C. Corporate Director No. 1 Limited as a director on 16 March 2015 | |
16 Mar 2015 | TM01 | Termination of appointment of Robert James Williams as a director on 16 March 2015 | |
20 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |