Advanced company searchLink opens in new window

RTW PLUS LIMITED

Company number 11244205

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
15 May 2025 CS01 Confirmation statement made on 8 March 2025 with no updates
14 Mar 2025 AD01 Registered office address changed from Tintagel House Tintagel House 92 Albert Embankment London SE1 7TY England to Cawley House Canal Street Nottingham NG1 7HR on 14 March 2025
13 Mar 2025 AD01 Registered office address changed from Cawley House Canal Street Nottingham NG1 7HR England to Tintagel House Tintagel House 92 Albert Embankment London SE1 7TY on 13 March 2025
27 Dec 2024 AD01 Registered office address changed from The Overlook 5 the Old Vicarage Vicarage Road Braintree CM7 4LD England to Cawley House Canal Street Nottingham NG1 7HR on 27 December 2024
28 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
25 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
25 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
02 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
20 Jul 2022 AD01 Registered office address changed from The Overlook, 5 the Old Vicarage Vicarage Road Finchingfield Braintree CM7 4LD England to The Overlook 5 the Old Vicarage Vicarage Road Braintree CM7 4LD on 20 July 2022
20 Jul 2022 AD01 Registered office address changed from 78 Alexandra Road London SW19 7LE England to The Overlook, 5 the Old Vicarage Vicarage Road Finchingfield Braintree CM7 4LD on 20 July 2022
16 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
23 Sep 2021 AA Micro company accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 8 March 2021 with updates
01 Apr 2021 PSC04 Change of details for Ms Deborah Johnson Edwards as a person with significant control on 8 March 2021
01 Apr 2021 PSC04 Change of details for Dr Devdeep Ahuja as a person with significant control on 8 March 2021
01 Apr 2021 AD01 Registered office address changed from Office 5, Unit R1 Penfold Works Imperial Way Watford Herts WD24 4YY England to 78 Alexandra Road London SW19 7LE on 1 April 2021
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
17 Mar 2021 AP01 Appointment of Ms Prabhdeep Kaur Ahuja as a director on 15 March 2021
17 Mar 2021 AP01 Appointment of Mr Paul James Johnson as a director on 15 March 2021
17 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with updates
09 Dec 2019 AA Micro company accounts made up to 31 March 2019
14 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
03 Sep 2018 PSC04 Change of details for Mrs Deborah Johnson Edwards as a person with significant control on 1 June 2018
03 Sep 2018 PSC01 Notification of Devdeep Ahuja as a person with significant control on 1 June 2018