About

Registered Number: 03906707
Date of Incorporation: 11/01/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: Rti Europe Johnson Lane, Ecclesfield, Sheffield, S35 9XH,

 

Rti Europe Ltd was registered on 11 January 2000 with its registered office in Sheffield, it's status in the Companies House registry is set to "Active". The current directors of this organisation are Papinniemi-ainger, Petra, Jacobs, Lawrence.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACOBS, Lawrence 11 January 2000 22 May 2000 1
Secretary Name Appointed Resigned Total Appointments
PAPINNIEMI-AINGER, Petra 06 June 2016 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 18 September 2020
MA - Memorandum and Articles 18 September 2020
CC04 - Statement of companies objects 17 September 2020
AP01 - Appointment of director 08 September 2020
PSC02 - N/A 08 September 2020
PSC07 - N/A 08 September 2020
TM01 - Termination of appointment of director 08 September 2020
CS01 - N/A 14 January 2020
AD01 - Change of registered office address 25 November 2019
AA - Annual Accounts 25 October 2019
AP01 - Appointment of director 03 July 2019
TM01 - Termination of appointment of director 03 July 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 11 January 2018
RP04AP01 - N/A 18 October 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 17 December 2016
AP03 - Appointment of secretary 07 June 2016
AR01 - Annual Return 18 January 2016
AD01 - Change of registered office address 06 January 2016
AP01 - Appointment of director 04 August 2015
AP01 - Appointment of director 03 August 2015
TM02 - Termination of appointment of secretary 03 August 2015
TM01 - Termination of appointment of director 03 August 2015
TM01 - Termination of appointment of director 03 August 2015
AA - Annual Accounts 28 July 2015
TM01 - Termination of appointment of director 23 July 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 03 October 2014
RESOLUTIONS - N/A 10 June 2014
SH01 - Return of Allotment of shares 10 June 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 17 January 2013
CH01 - Change of particulars for director 16 January 2013
CH01 - Change of particulars for director 16 January 2013
CH03 - Change of particulars for secretary 16 January 2013
AA - Annual Accounts 27 September 2012
RESOLUTIONS - N/A 08 February 2012
SH01 - Return of Allotment of shares 08 February 2012
CH01 - Change of particulars for director 20 January 2012
AR01 - Annual Return 19 January 2012
RESOLUTIONS - N/A 14 December 2011
SH01 - Return of Allotment of shares 14 December 2011
MEM/ARTS - N/A 14 December 2011
AA - Annual Accounts 22 September 2011
CH01 - Change of particulars for director 26 July 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AD01 - Change of registered office address 20 November 2009
TM01 - Termination of appointment of director 20 November 2009
AA - Annual Accounts 15 September 2009
363a - Annual Return 19 January 2009
RESOLUTIONS - N/A 06 January 2009
SA - Shares agreement 06 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 January 2009
MEM/ARTS - N/A 06 January 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 30 October 2007
RESOLUTIONS - N/A 01 October 2007
RESOLUTIONS - N/A 01 October 2007
MEM/ARTS - N/A 01 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2007
288a - Notice of appointment of directors or secretaries 04 August 2007
288a - Notice of appointment of directors or secretaries 04 August 2007
288b - Notice of resignation of directors or secretaries 04 August 2007
288b - Notice of resignation of directors or secretaries 04 August 2007
363a - Annual Return 02 March 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 30 January 2006
AUD - Auditor's letter of resignation 28 December 2005
AA - Annual Accounts 08 November 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 20 May 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 22 July 2002
363s - Annual Return 27 January 2002
AA - Annual Accounts 28 October 2001
363s - Annual Return 16 January 2001
225 - Change of Accounting Reference Date 26 May 2000
288b - Notice of resignation of directors or secretaries 26 May 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2000
288b - Notice of resignation of directors or secretaries 14 January 2000
288b - Notice of resignation of directors or secretaries 14 January 2000
287 - Change in situation or address of Registered Office 14 January 2000
NEWINC - New incorporation documents 11 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.