ROTOTEK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

19/02/2519 February 2025 Termination of appointment of Sarah Judith Wright as a director on 2025-02-19

View Document

06/02/256 February 2025 Change of details for Gusto Group Limited as a person with significant control on 2025-01-31

View Document

06/02/256 February 2025 Resolutions

View Document

05/02/255 February 2025 Memorandum and Articles of Association

View Document

05/02/255 February 2025 Cessation of Stephen Nicholas Wright as a person with significant control on 2025-01-31

View Document

16/12/2416 December 2024 Full accounts made up to 2024-03-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

13/12/2313 December 2023 Full accounts made up to 2023-03-31

View Document

26/10/2326 October 2023 Resolutions

View Document

26/10/2326 October 2023 Resolutions

View Document

26/10/2326 October 2023 Memorandum and Articles of Association

View Document

05/09/235 September 2023 Notification of Gusto Group Limited as a person with significant control on 2021-04-01

View Document

05/07/235 July 2023 Registered office address changed from Millennium Green Business Centre Rio Drive Collingham Newark Nottinghamshire NG23 7NB to Gusto House Green Way Collingham Newark NG23 7DX on 2023-07-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Full accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with updates

View Document

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

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

09/11/219 November 2021 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

09/06/219 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

20/05/2120 May 2021 DIRECTOR APPOINTED MR SEAN TERENCE CONWAY

View Document

20/05/2120 May 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES

View Document

11/06/2011 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

24/04/1924 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

13/04/1813 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

05/05/175 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

17/01/1717 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074547100004

View Document

08/01/178 January 2017 ADOPT ARTICLES 30/11/2016

View Document

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN NICHOLAS WRIGHT / 14/12/2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

28/09/1628 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

02/06/162 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/06/162 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/12/1529 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

04/08/154 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074547100003

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN SPENCER

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR SHAUN MILLS

View Document

01/12/141 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

04/07/144 July 2014 DIRECTOR APPOINTED SARAH JUDITH WRIGHT

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/02/1426 February 2014 17/02/14 STATEMENT OF CAPITAL GBP 1800

View Document

30/12/1330 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

02/09/132 September 2013 COMPANY NAME CHANGED TRENT MOULDINGS LIMITED CERTIFICATE ISSUED ON 02/09/13

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR EDMUND CLAFTON

View Document

15/01/1315 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/01/126 January 2012 29/09/11 STATEMENT OF CAPITAL GBP 1000

View Document

29/12/1129 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND JOHN CLAFTON / 01/08/2011

View Document

28/07/1128 July 2011 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

28/07/1128 July 2011 REGISTERED OFFICE CHANGED ON 28/07/2011 FROM TRENT BANK HOUSE FERRY LANE NORTH MUSKHAM NEWARK NG236HB UNITED KINGDOM

View Document

27/07/1127 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MR STEPHEN NICHOLAS WRIGHT

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MR DAVID MARK ROBERTS

View Document

19/07/1119 July 2011 SECRETARY APPOINTED MR JEREMY CHRISTOPHER HEPPELL

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MR EDMUND JOHN CLAFTON

View Document

08/07/118 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/11/1030 November 2010 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