Advanced company searchLink opens in new window

RE-TEC LTD

Company number 08285049

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
12 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
24 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
15 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
17 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
17 Jan 2022 CH01 Director's details changed for Mr Paul Roper on 16 January 2022
17 Jan 2022 CH01 Director's details changed for Kate Johanna Roper on 16 January 2022
28 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
12 Apr 2021 AD01 Registered office address changed from 19 Cae Gwyn Llanferres Mold Denbighshire CH7 5SL United Kingdom to Unit 4 Parkway Business Centre Sixth Avenue Deeside Industrial Park Deeside CH5 2LD on 12 April 2021
18 Feb 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
06 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
27 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with updates
18 Jun 2019 AA Micro company accounts made up to 31 March 2019
22 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
21 Aug 2018 AA Micro company accounts made up to 31 March 2018
19 Mar 2018 PSC01 Notification of Kate Johanna Roper as a person with significant control on 9 January 2018
19 Mar 2018 PSC04 Change of details for Mr Paul Roper as a person with significant control on 9 January 2018
16 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with updates
20 Dec 2017 MR01 Registration of charge 082850490001, created on 18 December 2017
20 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
30 Jun 2017 AA Micro company accounts made up to 31 March 2017
10 May 2017 AD01 Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 19 Cae Gwyn Llanferres Mold Denbighshire CH7 5SL on 10 May 2017
23 Nov 2016 CH01 Director's details changed for Mr Paul Roper on 18 November 2016
23 Nov 2016 CH01 Director's details changed for Kate Johanna Roper on 18 November 2016
23 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates