- Company Overview for R L T (DESIGN) LIMITED (04136318)
- Filing history for R L T (DESIGN) LIMITED (04136318)
- People for R L T (DESIGN) LIMITED (04136318)
- Charges for R L T (DESIGN) LIMITED (04136318)
- More for R L T (DESIGN) LIMITED (04136318)
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
|
|
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 |