RE-TEK (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

25/07/2425 July 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

05/07/245 July 2024 Director's details changed for Mr Gordon David Lowrie on 2024-06-07

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

30/05/2430 May 2024 Registration of charge 032098880002, created on 2024-05-29

View Document

27/04/2427 April 2024 Statement of company's objects

View Document

20/03/2420 March 2024 Satisfaction of charge 1 in full

View Document

13/02/2413 February 2024 Appointment of Maarten Cornelis De Roos as a director on 2024-01-12

View Document

13/02/2413 February 2024 Termination of appointment of Kevin Riordan Culligan as a director on 2024-01-12

View Document

06/02/246 February 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

01/02/241 February 2024 Cessation of Kevin Riordan Culligan as a person with significant control on 2024-01-12

View Document

01/02/241 February 2024 Notification of a person with significant control statement

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

05/12/225 December 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/12/217 December 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/01/2128 January 2021 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

17/01/2017 January 2020 30/06/19 UNAUDITED ABRIDGED

View Document

12/08/1912 August 2019 ADOPT ARTICLES 29/07/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN RIORDAN CULLIGAN / 22/08/2018

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

03/12/183 December 2018 30/06/18 UNAUDITED ABRIDGED

View Document

25/09/1825 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

25/09/1825 September 2018 22/08/18 STATEMENT OF CAPITAL GBP 75

View Document

25/09/1825 September 2018 ADOPT ARTICLES 06/09/2018

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, SECRETARY MARK TOMA

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR GORDON LOWRIE

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR EVELYN TOMA

View Document

04/09/184 September 2018 CESSATION OF EVELYN ANNE BENNET TOMA AS A PSC

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

13/03/1813 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/06/1615 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/06/1517 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/06/1416 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

13/05/1413 May 2014 ADOPT ARTICLES 07/05/2014

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/06/137 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/06/1213 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MARK TOMA / 11/06/2011

View Document

13/06/1213 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RIORDAN CULLIGAN / 11/06/2011

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/06/1115 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RIORDAN CULLIGAN / 10/06/2010

View Document

02/07/102 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MARKL TOMA / 10/06/2010

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR DEREK WELLS

View Document

02/02/102 February 2010 DIRECTOR APPOINTED EVELYN ANNE BENNET TOMA

View Document

21/10/0921 October 2009 SECRETARY APPOINTED MARKL TOMA

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED SECRETARY KEVIN CULLIGAN

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEVIN CULLIGAN / 01/01/2009

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN BARTA

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/11/0621 November 2006 NEW SECRETARY APPOINTED

View Document

19/09/0619 September 2006 SECRETARY RESIGNED

View Document

31/08/0631 August 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 REGISTERED OFFICE CHANGED ON 10/02/06 FROM: MADDISON HOUSE 31 HIGH STREET SUNNINGHILL ASCOT BERKSHIRE SL5 9NP

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/01/065 January 2006 £ IC 23/15 28/11/05 £ SR 8@1=8

View Document

23/12/0523 December 2005 NEW SECRETARY APPOINTED

View Document

09/12/059 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/12/055 December 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/07/0527 July 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/02/057 February 2005 REGISTERED OFFICE CHANGED ON 07/02/05 FROM: 26 BROCKENHURST ROAD BRACKNELL BERKSHIRE RG12 9FJ

View Document

24/11/0424 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0419 July 2004 RETURN MADE UP TO 10/06/04; NO CHANGE OF MEMBERS

View Document

07/04/047 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 10/06/03; NO CHANGE OF MEMBERS

View Document

07/05/037 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 REGISTERED OFFICE CHANGED ON 20/09/01 FROM: 5 PULLMAN COURT GREAT WESTERN ROAD GLOUCESTER GLOUCESTERSHIRE GL1 3ND

View Document

20/09/0120 September 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

19/01/0119 January 2001 REGISTERED OFFICE CHANGED ON 19/01/01 FROM: 2 PULLMAN COURT GREAT WESTERN ROAD GLOUCESTER GLOUCESTERSHIRE GL1 3ND

View Document

20/07/0020 July 2000 S80A AUTH TO ALLOT SEC 10/07/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 REGISTERED OFFICE CHANGED ON 12/07/00

View Document

12/07/0012 July 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0012 July 2000 REGISTERED OFFICE CHANGED ON 12/07/00 FROM: 2 PULLMAN COURT GREAT WESTERN ROAD GLOUCESTER GLOUCESTERSHIRE GL1 3ND

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

29/07/9929 July 1999 SECRETARY RESIGNED

View Document

29/07/9929 July 1999 NEW SECRETARY APPOINTED

View Document

21/06/9921 June 1999 RETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 DIV 15/03/99

View Document

12/04/9912 April 1999 ALTER MEM AND ARTS 15/03/99

View Document

12/04/9912 April 1999 SHARES DESIGNATED 15/03/99

View Document

12/04/9912 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 10/06/98; NO CHANGE OF MEMBERS

View Document

08/04/988 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

30/06/9730 June 1997 RETURN MADE UP TO 10/06/97; FULL LIST OF MEMBERS

View Document

25/10/9625 October 1996 NEW DIRECTOR APPOINTED

View Document

16/06/9616 June 1996 SECRETARY RESIGNED

View Document

10/06/9610 June 1996 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