REWAY INFRASTRUCTURE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

23/07/2523 July 2025 Confirmation statement made on 2025-07-21 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/12/243 December 2024 Notification of Tdi Greenway Holdings Limited as a person with significant control on 2024-11-15

View Document

03/12/243 December 2024 Cessation of Greenway Initiative Limited as a person with significant control on 2024-11-15

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-28 with updates

View Document

03/12/243 December 2024 Certificate of change of name

View Document

28/11/2428 November 2024 Cessation of Tdi Group Limited as a person with significant control on 2024-08-09

View Document

28/11/2428 November 2024 Notification of Greenway Initiative Limited as a person with significant control on 2024-08-09

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/08/2427 August 2024 Termination of appointment of Shaun O'brien as a director on 2024-08-09

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

29/02/2429 February 2024 Registered office address changed from 25 Meer Street Stratford-upon-Avon Warwickshire CV37 6QB England to 25 Meer Street Stratford-upon-Avon Warwickshire CV37 6QB on 2024-02-29

View Document

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

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

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

View Accounts

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

View Accounts

21/10/2121 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

22/11/1822 November 2018 COMPANY NAME CHANGED IDEA CATALYST GROUP LIMITED CERTIFICATE ISSUED ON 22/11/18

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 PREVSHO FROM 31/05/2018 TO 31/12/2017

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

04/04/184 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107909410001

View Document

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

View Accounts

26/05/1726 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information