RONTEC LTD

Company Documents

DateDescription
20/03/2520 March 2025 Accounts for a dormant company made up to 2024-09-30

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

19/04/2419 April 2024 Director's details changed for Sir Gerald Maurice Ronson on 2024-01-01

View Document

13/03/2413 March 2024 Director's details changed for Giles Nicholas Taylor on 2024-03-12

View Document

17/02/2417 February 2024 Accounts for a small company made up to 2023-09-30

View Document

09/01/249 January 2024 Termination of appointment of Ian Samuel George Pogue as a director on 2023-12-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

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

View Document

14/02/2314 February 2023 Director's details changed for Mrs Tracy Anne Moloney on 2023-02-10

View Document

14/02/2314 February 2023 Director's details changed for Giles Nicholas Taylor on 2023-02-10

View Document

14/02/2314 February 2023 Director's details changed for Mr Ian Samuel George Pogue on 2023-02-10

View Document

13/02/2313 February 2023 Director's details changed for Mr Thomas Edward Cookson on 2023-02-10

View Document

25/02/2225 February 2022 Accounts for a small company made up to 2021-09-30

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

05/06/205 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED ALAN IRVING GOLDMAN

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / GILES NICHOLAS TAYLOR / 26/11/2019

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MR THOMAS EDWARD COOKSON

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MRS TRACY ANNE MOLONEY

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

08/11/198 November 2019 PSC'S CHANGE OF PARTICULARS / RONTEC INVESTMENTS LLP / 06/04/2016

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD MAURICE RONSON / 10/09/2019

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BENSON

View Document

05/03/195 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SAMUEL GEORGE POGUE / 18/01/2019

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

16/03/1816 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

12/05/1712 May 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

04/11/164 November 2016 DIRECTOR APPOINTED RICHARD JONATHAN BENSON

View Document

03/11/163 November 2016 DIRECTOR APPOINTED GILES NICHOLAS TAYLOR

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM AHEARN

View Document

01/04/161 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

24/12/1524 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SAMUEL GEORGE POGUE / 07/12/2015

View Document

23/12/1523 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES AHEARN / 06/03/2015

View Document

02/03/152 March 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

08/01/158 January 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

04/01/144 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

11/12/1311 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

06/03/136 March 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

10/01/1310 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED WILLIAM AHEARN

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM 54 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1DU UNITED KINGDOM

View Document

10/10/1210 October 2012 PREVSHO FROM 31/12/2012 TO 30/09/2012

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED MR IAN SAMUEL GEORGE POGUE

View Document

10/10/1210 October 2012 Registered office address changed from , 54 Clarendon Road, Watford, Hertfordshire, WD17 1DU, United Kingdom on 2012-10-10

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED GERALD MAURICE RONSON

View Document

11/09/1211 September 2012 FIRST GAZETTE

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

08/12/118 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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