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)
28 May 2021 AA Total exemption full accounts made up to 31 May 2020
04 May 2021 MA Memorandum and Articles of Association
04 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Mar 2021 SH01 Statement of capital following an allotment of shares on 5 March 2021
  • GBP 12.0297
15 Feb 2021 SH01 Statement of capital following an allotment of shares on 10 December 2020
  • GBP 11.9897
22 Jan 2021 TM02 Termination of appointment of David Neil Sparks as a secretary on 18 January 2021
22 Jan 2021 TM01 Termination of appointment of Keith Mansfield as a director on 21 January 2021
16 Oct 2020 TM01 Termination of appointment of Neill Philip Macklin as a director on 30 September 2020
26 Jun 2020 AP01 Appointment of Mr Neill Philip Macklin as a director on 12 June 2020
14 May 2020 CS01 Confirmation statement made on 3 May 2020 with updates
14 May 2020 AP01 Appointment of Mr Keith Mansfield as a director on 1 June 2019
29 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
22 Jan 2020 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 11.4916
25 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivided 23/07/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Nov 2019 SH01 Statement of capital following an allotment of shares on 11 October 2019
  • GBP 10.9041
19 Nov 2019 SH02 Sub-division of shares on 13 September 2019
19 Nov 2019 SH01 Statement of capital following an allotment of shares on 13 September 2019
  • GBP 10.6263
07 May 2019 CS01 Confirmation statement made on 3 May 2019 with updates
26 Apr 2019 AD01 Registered office address changed from Office 2, 5 Queen Street Norwich NR2 4SG England to Venture House C/O Thorne Lancaster Parker 27-29 Glasshouse Steet 4th Floor London W1B 5DF on 26 April 2019
25 Apr 2019 SH01 Statement of capital following an allotment of shares on 26 February 2019
  • GBP 10.05
25 Apr 2019 AP03 Appointment of Mr David Neil Sparks as a secretary on 24 February 2019
26 Mar 2019 TM01 Termination of appointment of Nicholas Craig Redfern as a director on 4 January 2019
22 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
17 Oct 2018 SH01 Statement of capital following an allotment of shares on 11 October 2018
  • GBP 9.8
11 Oct 2018 SH01 Statement of capital following an allotment of shares on 9 October 2018
  • GBP 9.6