Advanced company searchLink opens in new window

RTD ASSOCIATES LIMITED

Company number 06433275

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)
21 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with updates
06 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
23 Jan 2023 CS01 Confirmation statement made on 21 November 2022 with updates
28 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
17 Jan 2022 CS01 Confirmation statement made on 21 November 2021 with updates
07 Dec 2021 PSC04 Change of details for Mr David Harvey Harnick as a person with significant control on 7 December 2021
07 Dec 2021 CH01 Director's details changed for Mr David Harvey Harnick on 7 December 2021
07 Dec 2021 CH01 Director's details changed for Tracy Twine on 7 December 2021
07 Dec 2021 CH01 Director's details changed for David Paul Harnick on 7 December 2021
07 Dec 2021 CH01 Director's details changed for Maureen Harnick on 7 December 2021
07 Dec 2021 CH03 Secretary's details changed for Mr David Harvey Harnick on 7 December 2021
06 May 2021 AA Total exemption full accounts made up to 30 April 2021
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
02 Dec 2020 CS01 Confirmation statement made on 21 November 2020 with updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
26 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with updates
19 Nov 2019 PSC07 Cessation of David Harvey Harnick as a person with significant control on 6 April 2016
27 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
12 Dec 2018 CS01 Confirmation statement made on 21 November 2018 with updates
25 Sep 2018 CH01 Director's details changed for Tracy Twine on 8 August 2018
25 Sep 2018 PSC04 Change of details for Mr David Harvey Harnick as a person with significant control on 8 August 2018
24 Sep 2018 AD01 Registered office address changed from A59 Barrow Clitheroe Lancashire BB7 9DH to Suites 5 & 6 the Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB on 24 September 2018
24 Sep 2018 CH01 Director's details changed for Mr David Harvey Harnick on 8 August 2018
24 Sep 2018 CH01 Director's details changed for Maureen Harnick on 8 August 2018
24 Sep 2018 CH01 Director's details changed for David Paul Harnick on 8 August 2018