RJS INNOVATIONS LTD.
Company Documents
Date | Description |
---|---|
11/05/2411 May 2024 | Termination of appointment of Robert John Searle as a director on 2024-05-11 |
11/05/2411 May 2024 | Cessation of Robert John Searle as a person with significant control on 2024-05-11 |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | Micro company accounts made up to 2023-03-31 |
31/07/2331 July 2023 | Termination of appointment of John Ellacott as a director on 2023-07-28 |
16/05/2316 May 2023 | Compulsory strike-off action has been discontinued |
16/05/2316 May 2023 | Compulsory strike-off action has been discontinued |
15/05/2315 May 2023 | Confirmation statement made on 2023-02-08 with no updates |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/01/2315 January 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
14/06/2114 June 2021 | Termination of appointment of Wayne Daniel Egan as a director on 2021-06-14 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/03/2117 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
08/02/218 February 2021 | CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES |
04/12/204 December 2020 | 02/12/20 STATEMENT OF CAPITAL GBP 400 |
09/11/209 November 2020 | 02/11/20 STATEMENT OF CAPITAL GBP 300 |
08/11/208 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ELLACOTT / 08/11/2020 |
20/08/2020 August 2020 | DIRECTOR APPOINTED MR WAYNE DANIEL EGAN |
01/08/201 August 2020 | DIRECTOR APPOINTED MR JOHN ELLACOTT |
28/07/2028 July 2020 | 21/07/20 STATEMENT OF CAPITAL GBP 210.53 |
23/06/2023 June 2020 | COMPANY NAME CHANGED VORTEKK LTD CERTIFICATE ISSUED ON 23/06/20 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/02/205 February 2020 | 18/01/20 STATEMENT OF CAPITAL GBP 200 |
17/01/2017 January 2020 | SUB-DIVISION 20/12/19 |
19/03/1919 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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