RHENUS HIGH TECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/11/2428 November 2024 Termination of appointment of Carsten Braune as a director on 2024-11-14

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

14/09/2314 September 2023 Full accounts made up to 2022-12-31

View Document

07/02/237 February 2023 Notification of a person with significant control statement

View Document

07/02/237 February 2023 Cessation of Rhenus Beteiligungen International Gmbh as a person with significant control on 2023-01-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/11/2211 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

14/09/2214 September 2022 Full accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Appointment of Mr Gary Allan Hollington as a director on 2022-03-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

30/09/2130 September 2021 Termination of appointment of Richard Kennerley as a secretary on 2021-09-30

View Document

30/09/2130 September 2021 Termination of appointment of Richard Kennerley as a director on 2021-09-30

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

08/08/188 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

09/05/179 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, SECRETARY JACQUES DELPORT

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR JACQUES DELPORT

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MR RICHARD KENNERLEY

View Document

06/03/176 March 2017 SECRETARY APPOINTED RICHARD KENNERLEY

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/09/1618 September 2016 ADOPT ARTICLES 11/08/2016

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED CARSTEN BRAUNE

View Document

14/03/1614 March 2016 SECRETARY APPOINTED JACQUES PIETER DELPORT

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR IAIN FOWLER

View Document

12/01/1612 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

29/04/1529 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/01/1516 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

05/01/155 January 2015 COMPANY NAME CHANGED LUPPRIAN'S COMPUTER EXPRESS LIMITED CERTIFICATE ISSUED ON 05/01/15

View Document

23/12/1423 December 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN FLETCHER

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, SECRETARY JOHN FLETCHER

View Document

05/11/145 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/01/1416 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/08/1319 August 2013 AUDITOR'S RESIGNATION

View Document

29/07/1329 July 2013 AUDITOR'S RESIGNATION

View Document

23/01/1323 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

28/08/1228 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

01/12/111 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/11/1122 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/11/1122 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/10/1128 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

27/10/1127 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/10/116 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/07/1122 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

12/07/1112 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/01/1119 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

27/07/1027 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/01/1018 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE FLETCHER / 01/10/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAIN FOWLER / 01/10/2009

View Document

30/11/0930 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN LESLIE FLETCHER / 01/10/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE FLETCHER / 01/10/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JACQUES PIETER DELPORT / 01/10/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ATCHESON BARROW / 01/10/2009

View Document

02/07/092 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED IAIN FOWLER

View Document

22/01/0922 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN FLETCHER / 30/05/2008

View Document

22/01/0922 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN FLETCHER / 21/01/2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

04/04/084 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN FLETCHER / 30/12/2007

View Document

28/03/0828 March 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 NEW SECRETARY APPOINTED

View Document

08/01/078 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/12/0528 December 2005 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/01/0511 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/12/0422 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

03/02/043 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

03/01/033 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/03/029 March 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

15/11/0115 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/11/0115 November 2001 £ NC 100000/100030 31/08/01

View Document

22/10/0122 October 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/019 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/03/0029 March 2000 REGISTERED OFFICE CHANGED ON 29/03/00 FROM: THE OLD STUDIO HIGH STREET WEST WYCOMBE BUCKS HP14 3AB

View Document

29/03/0029 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/04/9916 April 1999 AUDITOR'S RESIGNATION

View Document

15/01/9915 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

09/11/989 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/01/9822 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/06/9717 June 1997 SECRETARY'S PARTICULARS CHANGED

View Document

07/02/977 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/09/9625 September 1996 INCREASE OF ISS CAP 16/09/96

View Document

25/09/9625 September 1996 ALTER MEM AND ARTS 16/09/96

View Document

28/03/9628 March 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 31/12/95; CHANGE OF MEMBERS

View Document

06/09/956 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9519 May 1995 £ NC 50000/100000 08/12/94

View Document

06/02/956 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/10/946 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/946 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/02/946 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

06/02/946 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/946 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9320 October 1993 RE OFFER SHARES 26/04/93

View Document

27/07/9327 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/06/9330 June 1993 NEW DIRECTOR APPOINTED

View Document

30/06/9330 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/06/9316 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9316 June 1993 RETURN MADE UP TO 12/02/93; NO CHANGE OF MEMBERS

View Document

08/06/938 June 1993 REGISTERED OFFICE CHANGED ON 08/06/93 FROM: 126 HIGH STREET OXFORD OX1 4DG

View Document

19/11/9219 November 1992 ACCOUNTING REF. DATE EXT FROM 06/03 TO 31/03

View Document

10/11/9210 November 1992 FULL ACCOUNTS MADE UP TO 06/03/92

View Document

21/09/9221 September 1992 REGISTERED OFFICE CHANGED ON 21/09/92 FROM: 18 HIGH STREET WOODSTOCK OXFORDSHIRE OX7 1TF

View Document

03/06/923 June 1992 NEW SECRETARY APPOINTED

View Document

16/02/9216 February 1992 RETURN MADE UP TO 12/02/92; FULL LIST OF MEMBERS

View Document

22/08/9122 August 1991 NC INC ALREADY ADJUSTED 01/08/91

View Document

22/08/9122 August 1991 £ NC 1000/10000 01/08/

View Document

14/08/9114 August 1991 RETURN MADE UP TO 12/02/91; FULL LIST OF MEMBERS

View Document

17/07/9117 July 1991 FULL ACCOUNTS MADE UP TO 06/03/91

View Document

09/11/909 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 06/03

View Document

09/03/909 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/909 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/909 March 1990 REGISTERED OFFICE CHANGED ON 09/03/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

09/03/909 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/905 March 1990 COMPANY NAME CHANGED DAYNOW LIMITED CERTIFICATE ISSUED ON 06/03/90

View Document

01/03/901 March 1990 ALTER MEM AND ARTS 23/02/90

View Document

12/02/9012 February 1990 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