R3 TECH UK LTD

Company Documents

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

View Document

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

View Document

02/04/242 April 2024 Accounts for a dormant company made up to 2022-10-31

View Document

02/04/242 April 2024 Confirmation statement made on 2023-10-13 with no updates

View Document

02/04/242 April 2024 Confirmation statement made on 2022-10-13 with no updates

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

19/03/2419 March 2024 Compulsory strike-off action has been discontinued

View Document

19/03/2419 March 2024 Compulsory strike-off action has been discontinued

View Document

19/03/2419 March 2024 Application to strike the company off the register

View Document

18/03/2418 March 2024 Confirmation statement made on 2021-10-13 with no updates

View Document

18/03/2418 March 2024 Accounts for a dormant company made up to 2021-10-31

View Document

23/11/2323 November 2023 Registered office address changed from Summit House Horsecroft Road Harlow Essex CM19 5BN England to 128 Sterry Road Dagenham Essex RM10 8QA on 2023-11-23

View Document

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

View Accounts

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

08/06/218 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

31/05/2131 May 2021 REGISTERED OFFICE CHANGED ON 31/05/2021 FROM UNIT 4 WOODSIDE INDUSTRIAL ESTATE THORNWOOD EPPING ESSEX CM16 6LJ UNITED KINGDOM

View Document

17/05/2117 May 2021 APPOINTMENT TERMINATED, DIRECTOR KIERA LYONS

View Document

17/05/2117 May 2021 DIRECTOR APPOINTED MR REECE WHEELER

View Document

17/05/2117 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REECE WHEELER

View Document

17/05/2117 May 2021 CESSATION OF KIERA JADE LYONS AS A PSC

View Document

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

View Accounts

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES

View Document

01/10/201 October 2020 REGISTERED OFFICE CHANGED ON 01/10/2020 FROM 6 KINGSWOOD COURT BRAINTREE CM7 9FU UNITED KINGDOM

View Document

01/10/191 October 2019 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