- Company Overview for RITEQ LIMITED (06821710)
- Filing history for RITEQ LIMITED (06821710)
- People for RITEQ LIMITED (06821710)
- More for RITEQ LIMITED (06821710)
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
|
|
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 |