- Company Overview for REND-TECH NORTH EAST LTD (06918682)
- Filing history for REND-TECH NORTH EAST LTD (06918682)
- People for REND-TECH NORTH EAST LTD (06918682)
- More for REND-TECH NORTH EAST LTD (06918682)
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) |
---|---|---|---|
17 Jun 2024 | CS01 | Confirmation statement made on 29 May 2024 with no updates | |
28 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 29 May 2023 with no updates | |
24 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 29 May 2022 with updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 29 May 2021 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
30 Aug 2019 | CH01 | Director's details changed for Susan Fletcher on 15 July 2019 | |
30 Aug 2019 | CH01 | Director's details changed for Mr Simon Nicholas Fletcher on 15 July 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 29 May 2019 with updates | |
13 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
09 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2018 | SH06 |
Cancellation of shares. Statement of capital on 3 April 2018
|
|
09 Aug 2018 | SH03 | Purchase of own shares. | |
18 Jul 2018 | CS01 | Confirmation statement made on 29 May 2018 with updates | |
18 Jul 2018 | PSC01 | Notification of Susan Fletcher as a person with significant control on 3 April 2018 | |
18 Jul 2018 | PSC01 | Notification of Simon Nicholas Fletcher as a person with significant control on 3 April 2018 | |
18 Jul 2018 | PSC09 | Withdrawal of a person with significant control statement on 18 July 2018 | |
22 Jun 2018 | AD01 | Registered office address changed from Bracken House Salters Lane Sedgefield Stockton on Tees Cleveland TS21 3DE to Bracken House Salters Lane Sedgefield Stockton on Tees Cleveland TS21 3EE on 22 June 2018 | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
26 Jun 2017 | AP01 | Appointment of Susan Fletcher as a director on 12 June 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates |