ROYAL TECH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/10/2517 October 2025 New | Change of details for Mr Prashant Reddy as a person with significant control on 2025-10-16 |
| 16/10/2516 October 2025 New | Change of details for Mr Prashant Reddy as a person with significant control on 2025-10-16 |
| 16/10/2516 October 2025 New | Director's details changed for Mr Prashant Reddy on 2025-10-16 |
| 16/10/2516 October 2025 New | Director's details changed for Mr Prashant Reddy on 2025-10-16 |
| 16/10/2516 October 2025 New | Registered office address changed from 4 John Packer Drive, Donnington, Newbury RG14 3AU England to 4 st Johns Court Old Newtown Road Newbury Berkshire RG14 7DP on 2025-10-16 |
| 20/05/2520 May 2025 | Micro company accounts made up to 2024-08-31 |
| 19/05/2519 May 2025 | Termination of appointment of Namratha Rajagopal Reddy as a director on 2025-05-14 |
| 16/05/2516 May 2025 | Amended micro company accounts made up to 2023-08-31 |
| 30/04/2530 April 2025 | Confirmation statement made on 2025-04-30 with updates |
| 29/04/2529 April 2025 | Cessation of Namratha Rajagopal Reddy as a person with significant control on 2025-04-28 |
| 19/03/2519 March 2025 | Change of details for Mr Prashant Reddy as a person with significant control on 2025-02-14 |
| 18/03/2518 March 2025 | Change of details for Mrs Namratha Rajagopal Reddy as a person with significant control on 2025-02-14 |
| 18/03/2518 March 2025 | Confirmation statement made on 2025-03-03 with no updates |
| 18/03/2518 March 2025 | Director's details changed for Mr Prashant Reddy on 2025-02-14 |
| 18/03/2518 March 2025 | Director's details changed for Mrs Namratha Rajagopal Reddy on 2025-02-14 |
| 17/03/2517 March 2025 | Director's details changed for Mr Prashant Reddy on 2025-02-14 |
| 17/03/2517 March 2025 | Change of details for Mr Prashant Reddy as a person with significant control on 2025-02-14 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 01/05/241 May 2024 | Micro company accounts made up to 2023-08-31 |
| 18/03/2418 March 2024 | Confirmation statement made on 2024-03-03 with updates |
| 22/11/2322 November 2023 | Registered office address changed from 6 Carlton Court Eastbury Road Watford WD19 4QA England to 4 John Packer Drive, Donnington, Newbury RG14 3AU on 2023-11-22 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 13/04/2313 April 2023 | Micro company accounts made up to 2022-08-31 |
| 03/03/233 March 2023 | Confirmation statement made on 2023-03-03 with updates |
| 03/03/233 March 2023 | Change of details for Mr Prashant Reddy as a person with significant control on 2023-03-03 |
| 03/03/233 March 2023 | Appointment of Mrs Namratha Rajagopal Reddy as a director on 2023-03-03 |
| 03/03/233 March 2023 | Notification of Namratha Rajagopal Reddy as a person with significant control on 2023-03-03 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 15/12/2115 December 2021 | Micro company accounts made up to 2021-08-31 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 06/07/216 July 2021 | Confirmation statement made on 2021-07-06 with no updates |
| 05/05/215 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
| 01/09/201 September 2020 | PSC'S CHANGE OF PARTICULARS / MR PRASHANT REDDY / 01/09/2020 |
| 01/09/201 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PRASHANT REDDY / 01/09/2020 |
| 01/09/201 September 2020 | REGISTERED OFFICE CHANGED ON 01/09/2020 FROM 41 DIVOT WAY BASINGSTOKE RG24 9YB ENGLAND |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES |
| 22/05/2022 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PRASHANT REDDY / 20/05/2020 |
| 20/05/2020 May 2020 | PSC'S CHANGE OF PARTICULARS / MR PRASHANT REDDY / 20/05/2020 |
| 20/05/2020 May 2020 | REGISTERED OFFICE CHANGED ON 20/05/2020 FROM 89 HAGDEN LANE WATFORD WD18 7UA ENGLAND |
| 20/05/2020 May 2020 | REGISTERED OFFICE CHANGED ON 20/05/2020 FROM 41 DIVOT WAY BASINGSTOKE RG24 9YB ENGLAND |
| 20/05/2020 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PRASHANT REDDY / 20/05/2020 |
| 29/10/1929 October 2019 | PSC'S CHANGE OF PARTICULARS / MR PRASHANT REDDY / 29/10/2019 |
| 29/10/1929 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PRASHANT REDDY / 29/10/2019 |
| 29/10/1929 October 2019 | REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 20 OSMAN CLOSE LONDON N15 6SL ENGLAND |
| 09/08/199 August 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