RTECH ASSOCIATES LTD

Company Documents

DateDescription
11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2327 February 2023 Registered office address changed from 49 Manchester Road Swindon SN1 2AG England to 2 Sandringham Road Didcot OX11 8TP on 2023-02-27

View Document

27/02/2327 February 2023 Termination of appointment of Susie Ferry as a director on 2022-08-01

View Document

27/02/2327 February 2023 Micro company accounts made up to 2021-03-30

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-03-30

View Document

27/02/2327 February 2023 Appointment of Ms Ana Laura Iuga as a director on 2022-08-01

View Document

26/02/2326 February 2023 Cessation of Susie Ferry as a person with significant control on 2022-09-01

View Document

26/02/2326 February 2023 Confirmation statement made on 2023-02-26 with updates

View Document

26/02/2326 February 2023 Notification of Ana Laura Iuga as a person with significant control on 2022-09-01

View Document

14/02/2314 February 2023 Compulsory strike-off action has been discontinued

View Document

14/02/2314 February 2023 Compulsory strike-off action has been discontinued

View Document

28/01/2328 January 2023 Notification of Susie Ferry as a person with significant control on 2022-09-01

View Document

28/01/2328 January 2023 Appointment of Susie Ferry as a director on 2022-08-01

View Document

28/01/2328 January 2023 Confirmation statement made on 2021-06-26 with no updates

View Document

28/01/2328 January 2023 Confirmation statement made on 2022-06-26 with no updates

View Document

28/01/2328 January 2023 Confirmation statement made on 2023-01-28 with updates

View Document

12/12/2212 December 2022 Termination of appointment of Rabiya Rizwan as a secretary on 2022-09-19

View Document

12/12/2212 December 2022 Cessation of Rizwan Shahid as a person with significant control on 2022-09-19

View Document

12/12/2212 December 2022 Termination of appointment of Rizwan Shahid as a director on 2022-09-19

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

10/01/2110 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

09/01/219 January 2021 REGISTERED OFFICE CHANGED ON 09/01/2021 FROM 56 GATLEY ROAD CHEADLE SK8 1QE ENGLAND

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

31/12/1931 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM 41 WEEDON ROAD SWINDON SN3 4EG

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIZWAN SHAHID

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/12/1627 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

26/06/1626 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/07/1511 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

11/07/1511 July 2015 SECRETARY'S CHANGE OF PARTICULARS / RABIYA RIZWAN / 18/12/2014

View Document

11/07/1511 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / RIZWAN SHAHID / 18/12/2014

View Document

11/07/1511 July 2015 PREVSHO FROM 30/06/2015 TO 31/03/2015

View Document

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM C/O RIZWAN SHAHID 38 FALCONSCROFT SWINDON SN3 5AF ENGLAND

View Document

27/06/1427 June 2014 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