Advanced company searchLink opens in new window

RTSB LTD

Company number 10787789

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 CS01 Confirmation statement made on 3 May 2024 with updates
16 May 2024 AA Total exemption full accounts made up to 31 May 2023
12 Feb 2024 TM01 Termination of appointment of Stuart Skinner as a director on 7 February 2024
30 Jan 2024 AP01 Appointment of Mr Tom Wood as a director on 5 December 2023
30 Jan 2024 AP01 Appointment of Mr Stuart Skinner as a director on 5 December 2023
30 Jan 2024 AP01 Appointment of Mr Alan Martin Mcculloch as a director on 5 December 2023
10 Jan 2024 AD01 Registered office address changed from Venture House C/O Thorne Lancaster Parker 27-29 Glasshouse Steet 4th Floor London W1B 5DF England to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 10 January 2024
22 Dec 2023 SH01 Statement of capital following an allotment of shares on 6 December 2023
  • GBP 32.59926
20 Jun 2023 TM01 Termination of appointment of Martin James Bysh as a director on 20 June 2023
18 May 2023 CS01 Confirmation statement made on 3 May 2023 with updates
28 Apr 2023 TM01 Termination of appointment of Edward James Allenby as a director on 11 April 2023
28 Apr 2023 AP01 Appointment of Mr Martin James Bysh as a director on 20 March 2018
28 Apr 2023 TM01 Termination of appointment of Martin James Bysh as a director on 11 April 2023
02 Dec 2022 AA Total exemption full accounts made up to 31 May 2022
16 Nov 2022 PSC04 Change of details for Mr Richard Koch as a person with significant control on 6 October 2022
16 Nov 2022 PSC07 Cessation of William James Stirling Buckley as a person with significant control on 6 October 2022
16 Nov 2022 PSC07 Cessation of Martin James Bysh as a person with significant control on 11 October 2019
15 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
31 Oct 2022 SH01 Statement of capital following an allotment of shares on 6 October 2022
  • GBP 26.27015
16 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
23 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
26 Nov 2021 AP01 Appointment of Mr Edward James Allenby as a director on 15 October 2021
29 Jun 2021 CS01 Confirmation statement made on 3 May 2021 with updates
29 Jun 2021 PSC01 Notification of Richard Koch as a person with significant control on 5 April 2021
22 Jun 2021 SH01 Statement of capital following an allotment of shares on 6 May 2021
  • GBP 16.7765