Advanced company searchLink opens in new window

RTSR HEALTHCARE LTD

Company number 08735054

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)
01 May 2024 TM01 Termination of appointment of Shepherd Dakar as a director on 26 April 2024
01 May 2024 AP01 Appointment of Ms Mary Taderera as a director on 26 April 2024
01 May 2024 AP01 Appointment of Mrs Rosemary Dakar as a director on 26 April 2024
25 Feb 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
08 Dec 2023 AA Micro company accounts made up to 31 March 2023
26 Feb 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
25 Dec 2022 AA Micro company accounts made up to 31 March 2022
27 Feb 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
10 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
10 Mar 2021 AA Micro company accounts made up to 31 March 2020
25 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
21 Jul 2019 AA Micro company accounts made up to 31 March 2019
26 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
01 Oct 2018 AA Micro company accounts made up to 31 March 2018
02 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with updates
21 Nov 2017 AA Micro company accounts made up to 31 March 2017
26 Apr 2017 CS01 Confirmation statement made on 25 February 2017 with updates
11 Apr 2017 AD01 Registered office address changed from The George Bulding Unit 1B 1 Upper High Street Wednesbury WS10 7HF to Kings House St. Johns Square Wolverhampton WV2 4DT on 11 April 2017
11 Apr 2017 CH01 Director's details changed for Mr Shepherd Dakar on 11 April 2017
11 Apr 2017 AA Micro company accounts made up to 31 March 2016
21 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
24 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015