Advanced company searchLink opens in new window

RTC HOLDINGS LIMITED

Company number 04637592

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)
21 May 2024 DISS40 Compulsory strike-off action has been discontinued
20 May 2024 AA Group of companies' accounts made up to 28 February 2023
09 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
31 Mar 2023 AA Group of companies' accounts made up to 28 February 2022
08 Feb 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
18 Feb 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
14 Feb 2022 AA Group of companies' accounts made up to 28 February 2021
23 Feb 2021 AA Group of companies' accounts made up to 29 February 2020
07 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with updates
06 Jan 2021 AP03 Appointment of Mr Mohammad Ali Golshirazi as a secretary on 6 January 2021
06 Jan 2021 TM02 Termination of appointment of Fereshteh Horr as a secretary on 6 January 2021
06 Jan 2021 PSC01 Notification of Hassan Golshirazi as a person with significant control on 6 January 2021
06 Jan 2021 PSC07 Cessation of Fereshteh Horr as a person with significant control on 6 January 2021
06 Jan 2021 CS01 Confirmation statement made on 22 October 2020 with no updates
29 Nov 2019 AA Group of companies' accounts made up to 28 February 2019
22 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with updates
11 Feb 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
11 Feb 2019 AA Group of companies' accounts made up to 28 February 2018
30 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2019 PSC04 Change of details for Mrs Fereshteh Horr as a person with significant control on 23 January 2019
24 Jan 2019 AD01 Registered office address changed from Unit 3 Hampstead Gate 1a Frognal Hampstead London NW3 6AL England to Unit 3 Hampstead Gate 1a Frognal London NW3 6AL on 24 January 2019
24 Jan 2019 AD01 Registered office address changed from 272 Regents Park Road London N3 3HN to Unit 3 Hampstead Gate 1a Frognal Hampstead London NW3 6AL on 24 January 2019