RENEWTECH COMPANY LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

16/09/2516 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 First Gazette notice for voluntary strike-off

View Document

23/06/2523 June 2025 Application to strike the company off the register

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/09/2020 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/09/1816 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/06/1816 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/08/1719 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

16/06/1716 June 2017 PREVEXT FROM 30/11/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/06/1630 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

02/07/152 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM THE OLD BAKERY MAIN STREET CARRBRIDGE INVERNESS-SHIRE PH23 3AS SCOTLAND

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM KALMIA, STATION ROAD CARR BRIDGE INVERNESS-SHIRE PH23 3AN

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

27/06/1427 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DONALD JOHN POWELL / 06/07/2012

View Document

06/07/126 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

20/07/1120 July 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

29/06/1129 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

23/08/1023 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

15/06/1015 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROY WHITE / 10/06/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD JOHN POWELL / 10/06/2010

View Document

13/07/0913 July 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

22/06/0922 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 CURREXT FROM 30/06/2008 TO 30/11/2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

07/08/077 August 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 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