RENDER-TEC LTD

Company Documents

DateDescription
31/03/2031 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/03/2018 March 2020 APPLICATION FOR STRIKING-OFF

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

05/02/195 February 2019 PREVSHO FROM 31/03/2019 TO 31/07/2018

View Document

05/02/195 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 10 ROMAN ROAD BANWEN NEATH SA10 9LH WALES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHYS JOHN MORRIS

View Document

19/07/1719 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MRS SARAH KATE MORRIS

View Document

11/04/1711 April 2017 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM 72 PENTYLA BAGLAN ROAD BAGLAN PORT TALBOT WEST GLAMORGAN SA12 8AD

View Document

03/09/163 September 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

03/09/163 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RHYS JOHN MORRIS / 01/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/02/1626 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

23/07/1523 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RHYS JOHN MORRIS / 21/07/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/06/1424 June 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