Advanced company searchLink opens in new window

RITEQ LIMITED

Company number 06821710

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)
30 Sep 2019 TM02 Termination of appointment of Allan Tuback as a secretary on 13 September 2019
30 Sep 2019 PSC07 Cessation of David Kroser as a person with significant control on 13 September 2019
27 Sep 2019 AA Total exemption full accounts made up to 30 June 2019
26 Sep 2019 AP01 Appointment of Mr. Nicholas David Cucci as a director on 13 September 2019
25 Sep 2019 AP01 Appointment of Mr. William Everett Mcdonald as a director on 13 September 2019
15 Aug 2019 AP03 Appointment of Mr Allan Tuback as a secretary on 21 March 2019
15 Aug 2019 TM02 Termination of appointment of Jane Clarke as a secretary on 31 December 2018
15 Aug 2019 TM01 Termination of appointment of Robert John Luscombe as a director on 19 December 2018
15 Aug 2019 PSC07 Cessation of Robert Luscome as a person with significant control on 19 December 2018
15 Apr 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
25 Mar 2019 AP01 Appointment of Mr Richard White as a director on 18 March 2019
25 Mar 2019 TM01 Termination of appointment of John Huntley Knox as a director on 3 March 2019
12 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
21 Mar 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
19 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
13 May 2017 DISS40 Compulsory strike-off action has been discontinued
11 May 2017 CS01 Confirmation statement made on 17 February 2017 with updates
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
01 Dec 2016 AP01 Appointment of Mr John Huntley Knox as a director on 30 November 2016
23 Mar 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
23 Mar 2016 CH01 Director's details changed for Mr David Alan Kroser on 22 February 2016
23 Mar 2016 CH01 Director's details changed for Mr Robert John Luscombe on 22 February 2016
23 Mar 2016 CH01 Director's details changed for Mr Jason Robert Campbell Holdsworth on 22 February 2016
08 Feb 2016 AP03 Appointment of Jane Clarke as a secretary on 8 February 2016