RE-TECH UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
06/03/256 March 2025 | Termination of appointment of Adrian John Norman as a secretary on 2025-03-01 |
23/08/2423 August 2024 | Total exemption full accounts made up to 2024-02-29 |
04/04/244 April 2024 | Confirmation statement made on 2024-02-29 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
13/11/2313 November 2023 | Total exemption full accounts made up to 2023-02-28 |
11/04/2311 April 2023 | Confirmation statement made on 2023-02-28 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
19/11/2219 November 2022 | Total exemption full accounts made up to 2022-02-28 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-28 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
02/02/212 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
11/09/1811 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN EDWARDS / 10/09/2018 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
11/03/1611 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
04/03/164 March 2016 | REGISTERED OFFICE CHANGED ON 04/03/2016 FROM NEW HOUSE HERMITAGE FARM HILLROW CAUSEWAY HADDENHAM ELY CAMBRIDGESHIRE CB6 3PB |
04/03/164 March 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
08/04/158 April 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
02/04/152 April 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
18/06/1418 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN EDWARDS / 31/10/2011 |
10/06/1410 June 2014 | Annual accounts small company total exemption made up to 28 February 2013 |
05/03/145 March 2014 | DISS40 (DISS40(SOAD)) |
04/03/144 March 2014 | FIRST GAZETTE |
03/03/143 March 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
18/02/1318 February 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
06/03/126 March 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
11/11/1111 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
02/11/112 November 2011 | REGISTERED OFFICE CHANGED ON 02/11/2011 FROM C/O RICHARD EDWARDS 24 ROCKINGHAM ROAD SAWTRY CAMBRIDGESHIRE PE28 5SQ |
11/04/1111 April 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
08/12/108 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
31/03/1031 March 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARDS / 01/02/2010 |
31/03/1031 March 2010 | REGISTERED OFFICE CHANGED ON 31/03/2010 FROM UNITS F AND G THE CONSERVATORY VILLAGE LITTLE PAXTON CAMBS PE19 6EN |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
19/05/0919 May 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
23/03/0923 March 2009 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
22/12/0822 December 2008 | REGISTERED OFFICE CHANGED ON 22/12/2008 FROM UNIT 10 HARLEY IND ESTATE PEXTON HILL ST NEOTS PE19 6JA |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
06/12/076 December 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
15/12/0615 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
24/05/0624 May 2006 | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
11/01/0611 January 2006 | NEW SECRETARY APPOINTED |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
08/11/058 November 2005 | SECRETARY RESIGNED |
08/11/058 November 2005 | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS |
13/12/0413 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
19/03/0419 March 2004 | RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS |
26/02/0326 February 2003 | NEW DIRECTOR APPOINTED |
25/02/0325 February 2003 | NEW SECRETARY APPOINTED |
25/02/0325 February 2003 | SECRETARY RESIGNED |
25/02/0325 February 2003 | DIRECTOR RESIGNED |
25/02/0325 February 2003 | REGISTERED OFFICE CHANGED ON 25/02/03 FROM: ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ |
25/02/0325 February 2003 | DIRECTOR RESIGNED |
17/02/0317 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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