R-TECH CONSULTANTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/10/244 October 2024 Director's details changed for Dr David Gareth Mumford on 2024-09-01

View Document

19/08/2419 August 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

22/04/2422 April 2024 Change of details for R-Tech Materials Limited as a person with significant control on 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Director's details changed for Mr Benjamin David Franks on 2023-05-22

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

22/05/2322 May 2023 Director's details changed for Mr Benjamin David Franks on 2023-01-31

View Document

22/05/2322 May 2023 Director's details changed for Mr Benjamin David Franks on 2023-01-31

View Document

18/05/2318 May 2023 Termination of appointment of Antony Robert Franks as a director on 2023-03-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/09/2229 September 2022 Registered office address changed from 22 Dan-Y-Bryn Avenue Radyr Cardiff S Glamorgan CF15 8DD to Testing House Kenfig Industrial Estate Margam Port Talbot SA13 2PE on 2022-09-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 ADOPT ARTICLES 06/03/2020

View Document

09/03/209 March 2020 CESSATION OF ANTONY ROBERT FRANKS AS A PSC

View Document

09/03/209 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL R-TECH MATERIALS LIMITED

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/10/174 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

05/04/175 April 2017 COMPANY NAME CHANGED METAMET CONSULTANTS LIMITED CERTIFICATE ISSUED ON 05/04/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/05/1623 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/06/154 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR BENJAMIN DAVID FRANKS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/05/1428 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/05/1329 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/06/1212 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/05/1123 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY ROBERT FRANKS / 02/10/2009

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY ROBERT FRANKS / 01/10/2009

View Document

14/06/1014 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED LYNN ELIZABETH FRANKS

View Document

10/07/0910 July 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 SECRETARY'S CHANGE OF PARTICULARS / LYNN FRANKS / 10/07/2008

View Document

09/07/099 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY FRANKS / 10/07/2008

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/09/083 September 2008 PREVSHO FROM 31/05/2008 TO 31/03/2008

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/2008 FROM 24 CAEDELYN ROAD WHITCHURCH CARDIFF CF14 1BH

View Document

02/07/082 July 2008 SECRETARY'S CHANGE OF PARTICULARS / LYN FRANKS / 15/06/2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company