RAYTEC LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

07/05/257 May 2025 Full accounts made up to 2024-12-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

16/04/2416 April 2024 Full accounts made up to 2023-12-31

View Document

20/03/2420 March 2024 Appointment of Mr Jonathan Sommersett as a director on 2024-03-07

View Document

20/03/2420 March 2024 Termination of appointment of Megumi Matsuyama as a director on 2021-03-09

View Document

20/03/2420 March 2024 Termination of appointment of Kenshi Miyamoto as a director on 2024-03-07

View Document

20/03/2420 March 2024 Termination of appointment of Toru Kamimura as a director on 2024-03-07

View Document

20/03/2420 March 2024 Termination of appointment of Masakazu Nagano as a director on 2024-03-07

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

23/02/2323 February 2023 Full accounts made up to 2022-12-31

View Document

28/03/2228 March 2022 Full accounts made up to 2021-12-31

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

11/08/2011 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MASAKAZU NAGANO / 26/04/2019

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MS MEGUMI MATSUYAMA

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR MASASHI UEDA

View Document

08/02/198 February 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/09/1820 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

25/08/1725 August 2017 SAIL ADDRESS CHANGED FROM: 10 BEVERLEY GARDENS NORTH SHIELDS TYNE AND WEAR NE30 4NS ENGLAND

View Document

23/08/1723 August 2017 CHANGE PERSON AS DIRECTOR

View Document

23/08/1723 August 2017 CHANGE PERSON AS DIRECTOR

View Document

23/08/1723 August 2017 CHANGE PERSON AS SECRETARY

View Document

20/07/1720 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM UNIT 3 WANSBECK BUSINESS PARK ROTARY PARKWAY ASHINGTON NORTHUMBERLAND NE63 8QW

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR MASASHI UEDA

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR MASAYA OKUNO

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MR BARRY THOMPSON

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR KUNIHIRO MATSUMOTO

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

07/07/167 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/08/1512 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

01/07/151 July 2015 AUDITOR'S RESIGNATION

View Document

16/06/1516 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARK WHERRETT

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR DARREL COATES

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MR MASAYA OKUNO

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR YUKIO KURODA

View Document

08/12/148 December 2014 DIRECTOR APPOINTED DOCTOR MARK EDWARD WHERRETT

View Document

29/08/1429 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 SAIL ADDRESS CHANGED FROM: 10 BEVERLEY GARDENS NORTH SHIELDS TYNE AND WEAR NE30 4NS ENGLAND

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH BOWMAN

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR SHAUN CUTLER

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, SECRETARY SHAUN LEE CUTLER

View Document

01/05/141 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED MR KENSHI MIYAMOTO

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR KOJI KADO

View Document

26/09/1326 September 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED MR DARREL JOHN COATES

View Document

18/03/1318 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/10/128 October 2012 AUDITOR'S RESIGNATION

View Document

06/09/126 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MASAKAZU M=NAGANO / 14/08/2012

View Document

14/08/1214 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED MR TORU KAMIMURA

View Document

19/03/1219 March 2012 TAIT WALKER CEASING TO HOLD OFFICE AS AUDITORS UNDER 519 CA06

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED YUKIO KURODA

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED KUNIHIRO MATSUMOTO

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED KOJI KADO

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED MASAKAZU M=NAGANO

View Document

14/02/1214 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARC NEDECKY

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR KATHARINA GEUTEBRUECK

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH HOFFMANN

View Document

09/02/129 February 2012 ADOPT ARTICLES 02/02/2012

View Document

20/09/1120 September 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

20/09/1120 September 2011 SAIL ADDRESS CHANGED FROM: 75 MARINE AVENUE WHITLEY BAY TYNE AND WEAR NE26 1NB

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH SIMON BOWMAN / 04/08/2011

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GERARD JOHN WHITING / 04/08/2011

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / KATHARINA GEUTEBRUECK / 04/08/2011

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN LEE CUTLER / 04/08/2011

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARC NEDECKY / 04/08/2011

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAMBERT / 04/08/2011

View Document

08/06/118 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

02/11/102 November 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

02/11/102 November 2010 SAIL ADDRESS CREATED

View Document

02/11/102 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GERARD JOHN WHITING / 18/10/2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHARINA GEUTEBRUECK / 18/10/2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC NEDECKY / 18/10/2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH SIMON BOWMAN / 18/10/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAMBERT / 01/10/2009

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GERARD WHITING / 01/01/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN LEE CUTLER / 01/10/2009

View Document

11/10/1011 October 2010 SECRETARY'S CHANGE OF PARTICULARS / SHAUN LEE CUTLER / 01/10/2009

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 75 MARINE AVENUE WHITLEY BAY TYNE AND WEAR NE26 1NB

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPH HOFFMANN / 01/04/2010

View Document

01/09/101 September 2010 SECRETARY'S CHANGE OF PARTICULARS / SHAUN CUTLER / 01/08/2010

View Document

07/06/107 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

01/03/101 March 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED CHRISTOPH HOFFMANN

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES VOLSCHENK

View Document

03/02/103 February 2010 DIRECTOR APPOINTED KENNETH SIMON BOWMAN

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED KATHARINA GEUTEBRUECK

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED MARC NEDECKY

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED CHARLES VOLSCHENK

View Document

06/08/096 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 CURRSHO FROM 31/05/2010 TO 31/12/2009

View Document

09/07/099 July 2009 S-DIV

View Document

09/07/099 July 2009 ADOPT ARTICLES 03/07/2009

View Document

09/07/099 July 2009 SECTION 175 03/07/2009

View Document

09/07/099 July 2009 PREVSHO FROM 31/07/2009 TO 31/05/2009

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/09/075 September 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/07/07

View Document

29/12/0629 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0624 October 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 NEW SECRETARY APPOINTED

View Document

25/11/0525 November 2005 SECRETARY RESIGNED

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 NEW SECRETARY APPOINTED

View Document

23/08/0523 August 2005 REGISTERED OFFICE CHANGED ON 23/08/05 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

23/08/0523 August 2005 SECRETARY RESIGNED

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information