RASTECH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Memorandum and Articles of Association

View Document

12/06/2512 June 2025 Resolutions

View Document

01/04/251 April 2025 Previous accounting period shortened from 2025-02-28 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/11/244 November 2024 Micro company accounts made up to 2024-02-29

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-18 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/12/2330 December 2023 Change of details for Dr Andrew James Whiston as a person with significant control on 2023-12-02

View Document

30/12/2330 December 2023 Change of details for Mrs Sarah Anne Whiston as a person with significant control on 2023-11-05

View Document

30/12/2330 December 2023 Change of details for Mrs Sarah Anne Whiston as a person with significant control on 2023-12-02

View Document

30/12/2330 December 2023 Notification of Sarah Ann Whiston as a person with significant control on 2023-11-05

View Document

01/12/231 December 2023 Termination of appointment of James Stewart Mceuen as a director on 2023-12-01

View Document

01/12/231 December 2023 Cessation of Douglas Anthony James Allen as a person with significant control on 2023-12-01

View Document

01/12/231 December 2023 Cessation of James Stewart Mceuen as a person with significant control on 2023-12-01

View Document

01/12/231 December 2023 Cessation of Charlotte Ashburner Walliker as a person with significant control on 2023-12-01

View Document

01/12/231 December 2023 Cessation of Aquahydra Technologies Ltd as a person with significant control on 2023-12-01

View Document

01/12/231 December 2023 Termination of appointment of Douglas Anthony James Allen as a director on 2023-12-01

View Document

01/12/231 December 2023 Termination of appointment of Charlotte Ashburner Walliker as a director on 2023-12-01

View Document

05/11/235 November 2023 Appointment of Mrs Sarah Anne Whiston as a director on 2023-10-01

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

28/08/2328 August 2023 Registered office address changed from Unit 5 15, Bell Street St. Andrews Fife KY16 9UR Scotland to Rastech, Eden Campus, by Chipping Yard Main Street Guardbridge St. Andrews Fife KY16 0US on 2023-08-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

19/10/2219 October 2022 Change of details for Dr Andrew James Whiston as a person with significant control on 2022-02-03

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

19/10/2219 October 2022 Notification of Douglas Antony James Allen as a person with significant control on 2021-09-13

View Document

19/10/2219 October 2022 Notification of James Stewart Mceuen as a person with significant control on 2021-09-13

View Document

19/10/2219 October 2022 Notification of Charlotte Walliker as a person with significant control on 2022-04-25

View Document

19/10/2219 October 2022 Notification of Aquahydra Technologies Ltd as a person with significant control on 2022-02-04

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

27/09/2227 September 2022 Compulsory strike-off action has been discontinued

View Document

27/09/2227 September 2022 Compulsory strike-off action has been discontinued

View Document

04/05/224 May 2022 Appointment of Ms Charlotte Ashburner Walliker as a director on 2022-04-25

View Document

30/03/2230 March 2022 Previous accounting period extended from 2021-10-31 to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Sub-division of shares on 2022-02-03

View Document

04/12/214 December 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

15/05/2115 May 2021 REGISTERED OFFICE CHANGED ON 15/05/2021 FROM 6 STATION ROAD CUPAR KY15 4SP UNITED KINGDOM

View Document

19/10/2019 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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