R AND D TECH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

03/10/243 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/10/2213 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/10/215 October 2021 Registered office address changed from 8 the Briars Waterberry Drive Waterlooville PO7 7YH England to 1 the Briars Waterberry Drive Waterlooville PO7 7YH on 2021-10-05

View Document

05/10/215 October 2021 Secretary's details changed for Heelan Associates Ltd on 2021-10-05

View Document

16/06/2116 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES

View Document

02/09/202 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

13/11/1913 November 2019 SECOND FILED SH01 - 20/08/19 STATEMENT OF CAPITAL GBP 10

View Document

05/11/195 November 2019 CORPORATE SECRETARY APPOINTED HEELAN ASSOCIATES LTD

View Document

24/10/1924 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 20/08/19 STATEMENT OF CAPITAL GBP 2

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR GABRIEL KLOKOV

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 10 ASHLING PARK ROAD DENMEAD WATERLOOVILLE PO7 6EH ENGLAND

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KEMP / 14/02/2019

View Document

18/02/1918 February 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD KEMP / 14/02/2019

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN YOUNG / 14/02/2019

View Document

18/02/1918 February 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID ALAN YOUNG / 14/02/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR MAX WILLIAM FOX HUMBER

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR GABRIEL KLOKOV

View Document

29/01/1829 January 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