Founded in 2007, Rta Solutions Ltd have registered office in Cheadle. We do not know the number of employees at the company. The company has one director.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GARNER, Serena | 10 August 2018 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 January 2020 | |
AA - Annual Accounts | 20 December 2019 | |
CS01 - N/A | 23 January 2019 | |
RESOLUTIONS - N/A | 15 August 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 15 August 2018 | |
SH19 - Statement of capital | 15 August 2018 | |
CAP-SS - N/A | 15 August 2018 | |
RESOLUTIONS - N/A | 14 August 2018 | |
RESOLUTIONS - N/A | 10 August 2018 | |
AD01 - Change of registered office address | 10 August 2018 | |
PSC07 - N/A | 10 August 2018 | |
TM01 - Termination of appointment of director | 10 August 2018 | |
PSC01 - N/A | 10 August 2018 | |
PSC01 - N/A | 10 August 2018 | |
AP03 - Appointment of secretary | 10 August 2018 | |
AP01 - Appointment of director | 10 August 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 10 August 2018 | |
SH19 - Statement of capital | 10 August 2018 | |
CAP-SS - N/A | 10 August 2018 | |
SH01 - Return of Allotment of shares | 02 August 2018 | |
AA - Annual Accounts | 30 July 2018 | |
TM01 - Termination of appointment of director | 29 March 2018 | |
CS01 - N/A | 16 January 2018 | |
AA - Annual Accounts | 20 December 2017 | |
TM01 - Termination of appointment of director | 13 March 2017 | |
CS01 - N/A | 06 February 2017 | |
AA - Annual Accounts | 07 July 2016 | |
AP01 - Appointment of director | 25 May 2016 | |
AP01 - Appointment of director | 19 May 2016 | |
AR01 - Annual Return | 08 February 2016 | |
AA - Annual Accounts | 06 December 2015 | |
MR04 - N/A | 18 June 2015 | |
AR01 - Annual Return | 11 February 2015 | |
AD01 - Change of registered office address | 16 January 2015 | |
TM01 - Termination of appointment of director | 16 January 2015 | |
AA - Annual Accounts | 29 December 2014 | |
SH01 - Return of Allotment of shares | 19 December 2014 | |
RESOLUTIONS - N/A | 17 December 2014 | |
AR01 - Annual Return | 26 February 2014 | |
SH01 - Return of Allotment of shares | 12 February 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AR01 - Annual Return | 16 January 2013 | |
SH01 - Return of Allotment of shares | 10 January 2013 | |
AA - Annual Accounts | 24 December 2012 | |
AR01 - Annual Return | 16 January 2012 | |
AP01 - Appointment of director | 05 January 2012 | |
TM02 - Termination of appointment of secretary | 05 January 2012 | |
AA - Annual Accounts | 12 October 2011 | |
MG01 - Particulars of a mortgage or charge | 12 October 2011 | |
AR01 - Annual Return | 02 February 2011 | |
AD01 - Change of registered office address | 02 February 2011 | |
AA - Annual Accounts | 06 October 2010 | |
AR01 - Annual Return | 28 January 2010 | |
AD01 - Change of registered office address | 28 January 2010 | |
CH03 - Change of particulars for secretary | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
AA - Annual Accounts | 13 October 2009 | |
363a - Annual Return | 23 January 2009 | |
MEM/ARTS - N/A | 29 April 2008 | |
CERTNM - Change of name certificate | 18 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 01 April 2008 | |
225 - Change of Accounting Reference Date | 01 April 2008 | |
287 - Change in situation or address of Registered Office | 01 April 2008 | |
288b - Notice of resignation of directors or secretaries | 01 April 2008 | |
288b - Notice of resignation of directors or secretaries | 01 April 2008 | |
288a - Notice of appointment of directors or secretaries | 01 April 2008 | |
288a - Notice of appointment of directors or secretaries | 01 April 2008 | |
NEWINC - New incorporation documents | 18 December 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 05 October 2011 | Fully Satisfied |
N/A |