London
SW10 9PA
Website | rtdeco.com |
---|---|
Telephone | 020 75650769 |
Telephone region | London |
Registered Address | Cuffley Place Office Suite 112 Sopers Road Cuffley EN6 4SG |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Parish | Northaw and Cuffley |
Ward | Northaw and Cuffley |
Built Up Area | Cuffley |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Myrto Manolakaki 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£35,785 |
Cash | £8,471 |
Current Liabilities | £11,481 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 3 weeks from now) |
22 February 2024 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
30 May 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
23 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
7 July 2022 | Registered office address changed from Regal House 1138 High Road Whetstone London N20 0RA to Cuffley Place Office Suite 112 Sopers Road Cuffley EN6 4SG on 7 July 2022 (1 page) |
30 May 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
19 January 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
20 July 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
1 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
20 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2021 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
12 January 2021 | Compulsory strike-off action has been suspended (1 page) |
22 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
18 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
4 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
15 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2018 | Unaudited abridged accounts made up to 31 May 2017 (7 pages) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2017 | Micro company accounts made up to 31 May 2016 (7 pages) |
4 May 2017 | Micro company accounts made up to 31 May 2016 (7 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
6 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
12 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
5 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
13 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
11 April 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
10 January 2014 | Registered office address changed from Unit 23 Canalot Studios 222 Kensal Road London W10 5BN on 10 January 2014 (1 page) |
10 January 2014 | Registered office address changed from Unit 23 Canalot Studios 222 Kensal Road London W10 5BN on 10 January 2014 (1 page) |
17 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
24 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Director's details changed for Ms Myrto Manolakaki on 15 October 2011 (2 pages) |
24 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Director's details changed for Ms Myrto Manolakaki on 15 October 2011 (2 pages) |
20 February 2012 | Registered office address changed from 25 Thurloe Street London SW7 2LQ England on 20 February 2012 (2 pages) |
20 February 2012 | Registered office address changed from 25 Thurloe Street London SW7 2LQ England on 20 February 2012 (2 pages) |
10 May 2011 | Incorporation
|
10 May 2011 | Incorporation
|