RENEWTECH COMPANY LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/09/2516 September 2025 New | Final Gazette dissolved via voluntary strike-off |
| 16/09/2516 September 2025 New | Final Gazette dissolved via voluntary strike-off |
| 01/07/251 July 2025 | First Gazette notice for voluntary strike-off |
| 23/06/2523 June 2025 | Application to strike the company off the register |
| 26/09/2426 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
| 25/06/2425 June 2024 | Confirmation statement made on 2024-06-12 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/09/2329 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
| 23/06/2323 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 27/09/2227 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 28/09/2128 September 2021 | Micro company accounts made up to 2020-12-31 |
| 25/06/2125 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 20/09/2020 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 26/09/1926 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 16/09/1816 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 16/06/1816 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 19/08/1719 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
| 16/06/1716 June 2017 | PREVEXT FROM 30/11/2016 TO 31/12/2016 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 30/06/1630 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15 |
| 30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
| 02/07/152 July 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
| 02/07/152 July 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
| 02/07/152 July 2015 | REGISTERED OFFICE CHANGED ON 02/07/2015 FROM THE OLD BAKERY MAIN STREET CARRBRIDGE INVERNESS-SHIRE PH23 3AS SCOTLAND |
| 02/07/152 July 2015 | REGISTERED OFFICE CHANGED ON 02/07/2015 FROM KALMIA, STATION ROAD CARR BRIDGE INVERNESS-SHIRE PH23 3AN |
| 30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
| 27/06/1427 June 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
| 26/06/1426 June 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
| 30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
| 30/08/1330 August 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
| 03/07/133 July 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
| 30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
| 06/07/126 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD JOHN POWELL / 06/07/2012 |
| 06/07/126 July 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
| 03/07/123 July 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
| 20/07/1120 July 2011 | 30/11/10 TOTAL EXEMPTION FULL |
| 29/06/1129 June 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
| 23/08/1023 August 2010 | 30/11/09 TOTAL EXEMPTION FULL |
| 15/06/1015 June 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
| 15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ROY WHITE / 10/06/2010 |
| 15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD JOHN POWELL / 10/06/2010 |
| 13/07/0913 July 2009 | 30/11/08 TOTAL EXEMPTION FULL |
| 22/06/0922 June 2009 | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
| 28/08/0828 August 2008 | CURREXT FROM 30/06/2008 TO 30/11/2008 |
| 22/07/0822 July 2008 | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
| 30/04/0830 April 2008 | 30/06/07 TOTAL EXEMPTION FULL |
| 07/08/077 August 2007 | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS |
| 22/12/0622 December 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 23/11/0623 November 2006 | NEW DIRECTOR APPOINTED |
| 23/11/0623 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 23/11/0623 November 2006 | NEW DIRECTOR APPOINTED |
| 12/06/0612 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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