Advanced company searchLink opens in new window

R L T (DESIGN) LIMITED

Company number 04136318

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)
14 Feb 2025 CS01 Confirmation statement made on 14 February 2025 with updates
20 Jan 2025 AA Unaudited abridged accounts made up to 31 January 2024
19 Mar 2024 CS01 Confirmation statement made on 14 February 2024 with updates
04 Dec 2023 AD01 Registered office address changed from Ringshall House Sand Hutton York Yorkshire YO41 1JZ to Grange Cottage 57 the Village Strensall York North Yorkshire YO32 5XA on 4 December 2023
30 Nov 2023 AA Unaudited abridged accounts made up to 31 January 2023
16 Aug 2023 CS01 Confirmation statement made on 14 February 2023 with updates
15 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
10 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
09 May 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2023 AA Unaudited abridged accounts made up to 31 January 2022
02 Mar 2022 CS01 Confirmation statement made on 14 February 2022 with updates
17 Feb 2022 AD02 Register inspection address has been changed from 31 st Saviourgate York North Yorkshire YO1 8NQ England to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW
28 Oct 2021 AA Unaudited abridged accounts made up to 31 January 2021
17 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 14 February 2021
10 Aug 2021 PSC01 Notification of David Richard Tagg as a person with significant control on 20 April 2020
10 Aug 2021 PSC01 Notification of Andrew Mark Tagg as a person with significant control on 20 April 2020
10 Aug 2021 PSC07 Cessation of Richard Leach Tagg as a person with significant control on 20 April 2020
26 Apr 2021 AA Unaudited abridged accounts made up to 31 January 2020
20 Apr 2021 AP01 Appointment of Mr David Richard Tagg as a director on 24 April 2020
20 Apr 2021 TM01 Termination of appointment of Richard Leach Tagg as a director on 24 April 2020
12 Apr 2021 TM01 Termination of appointment of David Tagg as a director on 24 April 2020
18 Feb 2021 CS01 14/02/21 Statement of Capital gbp 60
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 17/08/2021.
26 Mar 2020 CS01 Confirmation statement made on 14 February 2020 with updates
30 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
04 Mar 2019 CS01 Confirmation statement made on 14 February 2019 with updates