R-TECH MATERIALS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

22/04/2522 April 2025 Director's details changed for Dr David Gareth Mumford on 2025-04-01

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/10/244 October 2024 Director's details changed for Dr David Gareth Mumford on 2024-09-01

View Document

20/08/2420 August 2024 Micro company accounts made up to 2024-03-31

View Document

22/04/2422 April 2024 Director's details changed for Mr Benjamin David Franks on 2023-05-19

View Document

22/04/2422 April 2024 Change of details for R-Tech Holdings Limited as a person with significant control on 2024-03-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

22/04/2422 April 2024 Director's details changed for Dr David Gareth Mumford on 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/12/237 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Change of share class name or designation

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Memorandum and Articles of Association

View Document

20/06/2320 June 2023 Resolutions

View Document

18/05/2318 May 2023 Termination of appointment of Antony Robert Franks as a director on 2023-03-15

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-09 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

29/09/2229 September 2022 Registered office address changed from 22 Dan-Y-Bryn Avenue Radyr Cardiff CF15 8DD United Kingdom to Testing House Kenfig Industrial Estate Margam Port Talbot SA13 2PE on 2022-09-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Appointment of Mr Geraint Havard as a director on 2021-11-02

View Document

05/11/215 November 2021 Appointment of Mr Jonathan Franks as a director on 2021-11-02

View Document

05/11/215 November 2021 Statement of capital following an allotment of shares on 2021-11-02

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/03/218 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL R-TECH HOLDINGS LIMITED

View Document

08/03/218 March 2021 CESSATION OF ANTONY ROBERT FRANKS AS A PSC

View Document

08/03/218 March 2021 CESSATION OF LYNN ELIZABETH FRANKS AS A PSC

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

01/04/201 April 2020 SUB-DIVISION 08/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 ADOPT ARTICLES 06/03/2020

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL MOORE / 06/03/2020

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID MUMFORD / 06/03/2020

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID MUNFORD / 06/03/2020

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MOORE / 06/03/2020

View Document

13/03/2013 March 2020 06/03/20 STATEMENT OF CAPITAL GBP 270.27

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / DR ANTONY ROBERT FRANKS / 06/03/2020

View Document

09/03/209 March 2020 DIRECTOR APPOINTED DR MICHAEL MOORE

View Document

09/03/209 March 2020 DIRECTOR APPOINTED DR DAVID MUNFORD

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MISS SARAH LOUISE BAGNALL

View Document

16/12/1916 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNN ELIZABETH FRANKS

View Document

29/11/1929 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYN FRANKS / 30/04/2018

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/03/1730 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information