RE ROUTE LIMITED

Company Documents

DateDescription
21/04/2021 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/04/208 April 2020 APPLICATION FOR STRIKING-OFF

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 5 THE QUILLETS RUYTON XI TOWNS SHREWSBURY SHROPSHIRE SY4 1LD UNITED KINGDOM

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

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

View Accounts

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/07/1830 July 2018 PREVEXT FROM 31/10/2017 TO 31/03/2018

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

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

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, NO UPDATES

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MR MATTHEW CAREY

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, SECRETARY JAMES KEAY

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/11/1525 November 2015 REGISTERED OFFICE CHANGED ON 25/11/2015 FROM NETWORK HOUSE OXON BUSINESS PARK SHREWSBURY SY3 5AB

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/09/1510 September 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

30/07/1530 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

12/03/1512 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES CAMPBELL FRASER KEAY / 03/03/2015

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/13

View Document

30/07/1430 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ SOLTYKOWSKI / 01/07/2014

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/10/139 October 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/08/1223 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ SOLTYKOWSKI / 01/09/2011

View Document

05/09/115 September 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/07/1020 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR APPOINTED MR STEPHEN PAUL MCMULLAN

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ SOLTYKOWSKI / 19/07/2010

View Document

02/09/092 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUKASZ SOLTYKOWSKI / 02/09/2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/10/0816 October 2008 CURREXT FROM 31/07/2008 TO 31/10/2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID HOPKINS

View Document

04/06/084 June 2008 DIRECTOR APPOINTED MR LUKASZ SOLTYKOWSKI

View Document

30/11/0730 November 2007 S366A DISP HOLDING AGM 12/11/07

View Document

07/08/077 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/0720 July 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