RECYCLING AND RENEWABLE ENERGY TECHNOLOGIES LTD

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

03/03/223 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/03/2117 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

30/04/2030 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

08/05/198 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WEBB

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL WEBB

View Document

13/12/1713 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

27/09/1727 September 2017 CESSATION OF GORAN DORDIC AS A PSC

View Document

27/09/1727 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAJINDERJIT SINGH HEER

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/02/178 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

20/12/1620 December 2016 22/11/16 STATEMENT OF CAPITAL GBP 800.00

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM ROTTERDAM HOUSE 116 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DY

View Document

07/06/167 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN PHILLIPS

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR GORAN DORDIC

View Document

03/05/163 May 2016 ADOPT ARTICLES 21/03/2016

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMPSON

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MR GORAN DORDIC

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MR MICHAEL JOHN WEBB

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MR JOHN GERARD PHILLIPS

View Document

16/11/1516 November 2015 SECRETARY APPOINTED MR MICHAEL JOHN WEBB

View Document

22/10/1522 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/05/1512 May 2015 DIRECTOR APPOINTED MR TAJINDERJIT SINGH HEER

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 6 HIGHAM PLACE NEWCASTLE UPON TYNE NE1 8AF

View Document

20/02/1520 February 2015 ADOPT ARTICLES 18/12/2014

View Document

20/02/1520 February 2015 ADOPT ARTICLES 18/12/2014

View Document

20/02/1520 February 2015 ADOPT ARTICLES 18/12/2014

View Document

20/02/1520 February 2015 ADOPT ARTICLES 18/12/2014

View Document

25/09/1425 September 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

10/09/1410 September 2014 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