RTECHGROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 NewUnaudited abridged accounts made up to 2024-08-30

View Document

23/04/2523 April 2025 Notification of Ronak Singh as a person with significant control on 2025-04-01

View Document

11/04/2511 April 2025 Micro company accounts made up to 2023-08-30

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

30/08/2430 August 2024 Current accounting period shortened from 2023-08-31 to 2023-08-30

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

13/11/2313 November 2023 Registered office address changed from Progress Centre Charlton Place Ardwick Manchester M12 6HS England to 68 Daisy Bank Road Manchester M14 5QP on 2023-11-13

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

23/08/2323 August 2023 Registered office address changed from Unit 9 Progress Centre Charlton Place Ardwick Manchester M12 6HS England to Progress Centre Charlton Place Ardwick Manchester M12 6HS on 2023-08-23

View Document

08/08/238 August 2023 Compulsory strike-off action has been discontinued

View Document

08/08/238 August 2023 Compulsory strike-off action has been discontinued

View Document

07/08/237 August 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

24/03/2324 March 2023 Appointment of Miss Courtney Alexandra Miller-Campbell as a director on 2023-03-24

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-08 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/05/226 May 2022 Appointment of Mr Ronal Singh as a director on 2022-05-01

View Document

06/05/226 May 2022 Director's details changed for Mr Ronal Singh on 2022-05-01

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

18/01/2218 January 2022 Registered office address changed from Unit 9 Charlton Place Ardwick Manchester M12 6HS England to Unit 9 Progress Centre Charlton Place Ardwick Manchester M12 6HS on 2022-01-18

View Document

01/12/211 December 2021 Registered office address changed from Unit 5, Progess Centre Charlton Place Ardwick Manchester M12 6HS United Kingdom to Unit 9 Charlton Place Ardwick Manchester M12 6HS on 2021-12-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/02/2011 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

17/12/1917 December 2019 CESSATION OF GURVINDAR SINGH AS A PSC

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR GURVINDAR SINGH

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/05/198 May 2019 DIRECTOR APPOINTED MR GURVINDAR SINGH

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR SERVAK SINGH

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR RONAK SINGH

View Document

08/05/198 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURVINDAR SINGH

View Document

08/05/198 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERVAK SINGH

View Document

08/05/198 May 2019 CESSATION OF RONAK SINGH AS A PSC

View Document

08/05/198 May 2019 26/04/19 STATEMENT OF CAPITAL GBP 100

View Document

03/08/183 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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