Advanced company searchLink opens in new window

RRT ASSOCIATED LIMITED

Company number 07361391

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)
29 May 2024 DS01 Application to strike the company off the register
07 Nov 2023 AD01 Registered office address changed from 721 Capability Green Luton LU1 3LU England to 222 Armstrong Road Luton LU2 0FY on 7 November 2023
31 Aug 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
30 May 2023 AA Accounts for a dormant company made up to 31 August 2022
05 Apr 2023 CH01 Director's details changed for Mr Ravi Takhar on 5 April 2023
15 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
30 May 2022 AA Accounts for a dormant company made up to 31 August 2021
31 Aug 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
02 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
17 Jun 2020 AA Total exemption full accounts made up to 31 August 2019
25 Oct 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
13 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
01 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
06 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
02 Jun 2016 AD01 Registered office address changed from 960 Capability Green Luton Bedfordshire LU1 3PE to 721 Capability Green Luton LU1 3LU on 2 June 2016
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
06 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2016 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
05 Jan 2016 TM02 Termination of appointment of Olga Smith as a secretary on 5 February 2015
05 Jan 2016 TM02 Termination of appointment of Olga Smith as a secretary on 5 February 2015
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off