Advanced company searchLink opens in new window

RTPV LTD

Company number 10949369

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)
17 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2021 CS01 Confirmation statement made on 29 January 2021 with updates
06 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
03 Dec 2020 AD01 Registered office address changed from One Level 39 One Canada Square London E14 5AB United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 3 December 2020
15 Oct 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 February 2020
  • GBP 499.974
14 Oct 2020 SH01 Statement of capital following an allotment of shares on 20 March 2020
  • GBP 550.444
14 Oct 2020 SH01 Statement of capital following an allotment of shares on 20 March 2020
  • GBP 548.824
13 Oct 2020 TM01 Termination of appointment of Drahim Hasula as a director on 7 October 2020
09 Oct 2020 SH01 Statement of capital following an allotment of shares on 21 February 2020
  • GBP 519.1
  • ANNOTATION Clarification a second filed SH01 was registered on 15/10/2020
27 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
23 Apr 2020 MA Memorandum and Articles of Association
21 Apr 2020 SH02 Sub-division of shares on 17 February 2020
30 Jan 2020 AD01 Registered office address changed from One Canada Square London E14 5AB England to One Level 39 One Canada Square London E14 5AB on 30 January 2020
30 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with updates
29 Jan 2020 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 487.44
29 Jan 2020 SH01 Statement of capital following an allotment of shares on 26 August 2019
  • GBP 455.51
29 Jan 2020 SH01 Statement of capital following an allotment of shares on 4 September 2019
  • GBP 437.74
29 Jan 2020 SH01 Statement of capital following an allotment of shares on 6 December 2018
  • GBP 414.06
07 Oct 2019 CS01 Confirmation statement made on 5 September 2019 with updates
05 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jul 2019 AA Unaudited abridged accounts made up to 31 December 2018
29 Apr 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 December 2018
11 Dec 2018 AP01 Appointment of Mr Mark Beale as a director on 6 September 2017