R-TEK MANUFACTURING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/10/2425 October 2024 Full accounts made up to 2023-12-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

08/12/238 December 2023 Second filing of Confirmation Statement dated 2023-08-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-08-31 with updates

View Document

10/10/2310 October 2023 Second filing of Confirmation Statement dated 2019-08-31

View Document

19/07/2319 July 2023 Appointment of Mr Pierre Convers as a director on 2023-07-03

View Document

19/07/2319 July 2023 Appointment of Mr Edouard Phelippeau as a director on 2023-07-03

View Document

19/07/2319 July 2023 Appointment of Mr Frédéric Piquand as a director on 2023-07-03

View Document

19/07/2319 July 2023 Appointment of Mr Bertrand Chammas as a director on 2023-07-03

View Document

11/07/2311 July 2023 Statement of capital following an allotment of shares on 2023-07-03

View Document

11/07/2311 July 2023 Current accounting period extended from 2023-10-31 to 2023-12-31

View Document

10/07/2310 July 2023 Cessation of Stephen Jennett as a person with significant control on 2023-07-03

View Document

10/07/2310 July 2023 Notification of Greenbank Holdings Ltd as a person with significant control on 2023-07-03

View Document

01/06/231 June 2023 Full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

04/09/194 September 2019 Confirmation statement made on 2019-08-31 with no updates

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0732640005

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

21/08/1721 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM UNIT 1 HAMILTONSBAWN INDUSTRIAL ESTATE ARMAGH BT60 1HW

View Document

11/01/1711 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0732640007

View Document

28/11/1628 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0732640006

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/11/1512 November 2015 SECOND FILING WITH MUD 31/08/15 FOR FORM AR01

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/09/153 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

06/08/156 August 2015 SECOND FILING WITH MUD 31/08/14 FOR FORM AR01

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/01/158 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0732640005

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

19/09/1419 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

19/06/1419 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/06/1419 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/06/1419 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/04/1430 April 2014 SECOND FILING WITH MUD 24/08/13 FOR FORM AR01

View Document

25/03/1425 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0732640004

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/09/1325 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/09/1218 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/06/1226 June 2012 31/01/12 STATEMENT OF CAPITAL GBP 100

View Document

26/06/1226 June 2012 26/01/12 STATEMENT OF CAPITAL GBP 88

View Document

08/03/128 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/08/1125 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/05/1125 May 2011 04/08/10 STATEMENT OF CAPITAL GBP 1

View Document

04/03/114 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/01/114 January 2011 PREVEXT FROM 31/07/2010 TO 31/10/2010

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MR STEPHEN JENNETT

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR NATHAN FERMAN

View Document

05/08/105 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN WILBUR FERMAN / 22/07/2010

View Document

29/12/0929 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/11/0929 November 2009 REGISTERED OFFICE CHANGED ON 29/11/2009 FROM 50 SEDGE INDUSTRIAL ESTATE PORTADOWN COUNTY ARMAGH BT63 5QA

View Document

05/11/095 November 2009 SECRETARY APPOINTED STEPHEN JENNETT

View Document

04/09/094 September 2009 CHANGE IN SIT REG ADD

View Document

04/09/094 September 2009 CHANGE OF DIRS/SEC

View Document

04/09/094 September 2009 CHANGE OF DIRS/SEC

View Document

28/08/0928 August 2009 UPDATED MEM AND ARTS

View Document

27/08/0927 August 2009 CERT CHANGE

View Document

27/08/0927 August 2009 RESOLUTION TO CHANGE NAME

View Document

25/08/0925 August 2009 UPDATED MEM AND ARTS

View Document

24/08/0924 August 2009 CERT CHANGE

View Document

24/08/0924 August 2009 RESOLUTION TO CHANGE NAME

View Document

22/07/0922 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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