REWAY INFRASTRUCTURE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/09/2518 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 23/07/2523 July 2025 | Confirmation statement made on 2025-07-21 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 03/12/243 December 2024 | Notification of Tdi Greenway Holdings Limited as a person with significant control on 2024-11-15 |
| 03/12/243 December 2024 | Cessation of Greenway Initiative Limited as a person with significant control on 2024-11-15 |
| 03/12/243 December 2024 | Confirmation statement made on 2024-11-28 with updates |
| 03/12/243 December 2024 | Certificate of change of name |
| 28/11/2428 November 2024 | Cessation of Tdi Group Limited as a person with significant control on 2024-08-09 |
| 28/11/2428 November 2024 | Notification of Greenway Initiative Limited as a person with significant control on 2024-08-09 |
| 20/09/2420 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 27/08/2427 August 2024 | Termination of appointment of Shaun O'brien as a director on 2024-08-09 |
| 27/08/2427 August 2024 | Confirmation statement made on 2024-08-09 with updates |
| 29/02/2429 February 2024 | Registered office address changed from 25 Meer Street Stratford-upon-Avon Warwickshire CV37 6QB England to 25 Meer Street Stratford-upon-Avon Warwickshire CV37 6QB on 2024-02-29 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 09/08/239 August 2023 | Confirmation statement made on 2023-08-09 with updates |
| 27/07/2327 July 2023 | Total exemption full accounts made up to 2022-12-31 |
| 25/05/2325 May 2023 | Confirmation statement made on 2023-05-25 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 21/10/2121 October 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
| 22/11/1822 November 2018 | COMPANY NAME CHANGED IDEA CATALYST GROUP LIMITED CERTIFICATE ISSUED ON 22/11/18 |
| 28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 26/09/1826 September 2018 | PREVSHO FROM 31/05/2018 TO 31/12/2017 |
| 10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES |
| 04/04/184 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 107909410001 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 26/05/1726 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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