RENISHAW ADVANCED MATERIALS LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Accounts for a dormant company made up to 2024-06-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

27/12/2327 December 2023 Accounts for a dormant company made up to 2023-06-30

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

09/03/239 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

03/03/223 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

29/09/2129 September 2021 Termination of appointment of Geoffrey Mcfarland as a director on 2021-09-29

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

04/07/214 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

17/03/2017 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

26/03/1926 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

21/03/1821 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, SECRETARY NORMA TANG

View Document

12/07/1712 July 2017 AUDITOR'S RESIGNATION

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

18/10/1618 October 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

06/04/166 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

11/01/1611 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

14/04/1514 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

13/01/1513 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

15/04/1415 April 2014 SECTION 519

View Document

10/04/1410 April 2014 SECT 519

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

09/01/149 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ANSON

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TULLETT

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT BULPETT

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPH FRANKS

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

11/01/1311 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

28/03/1228 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

10/01/1210 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 PREVEXT FROM 31/01/2011 TO 30/06/2011

View Document

03/05/113 May 2011 COMPANY NAME CHANGED DIAMETER LIMITED CERTIFICATE ISSUED ON 03/05/11

View Document

03/05/113 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/02/1124 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/02/1116 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR KEVYN BARRY JONAS / 31/01/2011

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED DR KEVYN BARRY JONAS

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TULLETT

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM MIDDLESEX HOUSE 800 UXBRIDGE ROAD HAYES MIDDLESEX UB4 0RS

View Document

25/01/1125 January 2011 ARTICLES OF ASSOCIATION

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED GEOFFREY MCFARLAND

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED ALLEN CHRISTOPHER GEORGE ROBERTS

View Document

25/01/1125 January 2011 SECRETARY APPOINTED NORMA SHAU YEE TANG

View Document

25/10/1025 October 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

25/10/1025 October 2010 03/09/10 STATEMENT OF CAPITAL GBP 612.24

View Document

25/10/1025 October 2010 03/09/10 STATEMENT OF CAPITAL GBP 612.24

View Document

25/10/1025 October 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

04/08/104 August 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

21/01/1021 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

06/07/096 July 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

29/01/0929 January 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

15/01/0915 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 SECRETARY APPOINTED MR CHRISTOPHER JOHN TULLETT

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED SECRETARY ROBERT BULPETT

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED CHRISTOPHER JOHN TULLETT

View Document

14/01/0814 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

25/05/0725 May 2007 SUB DIVISION 17/01/07

View Document

25/05/0725 May 2007 S-DIV 05/02/07

View Document

17/01/0717 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

10/09/0410 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

16/07/0416 July 2004 REGISTERED OFFICE CHANGED ON 16/07/04 FROM: 101 MARTINDALE ROAD HOUNSLOW MIDDLESEX TW4 7EZ

View Document

04/05/044 May 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/044 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 SECRETARY RESIGNED

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

09/01/039 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information