ROTITE TECHNOLOGIES LTD

Company Documents

DateDescription
01/02/231 February 2023 Voluntary strike-off action has been suspended

View Document

01/02/231 February 2023 Voluntary strike-off action has been suspended

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 Application to strike the company off the register

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-31 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/08/215 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/08/2010 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MCKINLAY BURNS / 30/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM SUITE 12 2 PARKWAY BUSINESS CENTRE PRINCESS ROAD MANCHESTER GREATER MANCHESTER M14 7LU ENGLAND

View Document

31/05/1931 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/06/184 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/08/1725 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID COX

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN HULSE

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR JIM MURRAY SMITH

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM SUIT 12 PARKWAY 2 PARKWAY BUSINESS CENTRE PRINCESS ROAD MANCHESTER M14 7LU ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/12/1627 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MR DAVID IAN COX

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MCKINLAY BURNS / 03/02/2016

View Document

28/04/1628 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM COACH HOUSE 25 MANOR STREET ARDWICK GREEN MANCHESTER M12 6HE

View Document

27/12/1527 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/04/1518 April 2015 DISS40 (DISS40(SOAD))

View Document

16/04/1516 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

14/04/1514 April 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/02/152 February 2015 DIRECTOR APPOINTED MR JIM MURRAY SMITH

View Document

11/04/1411 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, SECRETARY DAMIAN VESEY

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR STEPHEN HULSE

View Document

16/01/1416 January 2014 SECRETARY APPOINTED MR STEPHEN HULSE

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAMIAN VESEY

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES O'BRIEN SNR

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR BRADY COLLINS

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM SUITE 9 WILMSLOW HOUSE GROVE WAY WATER LANE WILMSLOW CHESHIRE SK9 5AG ENGLAND

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR SEAMUS O'BRIEN

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MR BRADY MICHAEL COLLINS

View Document

25/04/1325 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MR JAMES SEAMUS O'BRIEN

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM FIFTH FLOOR 55 KING STREET MANCHESTER M2 4LQ UNITED KINGDOM

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MR SEAMUS O'BRIEN

View Document

29/03/1229 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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