Advanced company searchLink opens in new window

ROTITE TECHNOLOGIES LTD

Company number 08012522

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)
01 Feb 2023 SOAS(A) Voluntary strike-off action has been suspended
17 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2023 DS01 Application to strike the company off the register
21 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
05 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with updates
05 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with updates
10 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
01 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
31 Mar 2020 CH01 Director's details changed for Mr Stuart Mckinlay Burns on 30 March 2020
02 Sep 2019 AD01 Registered office address changed from Suite 12 2 Parkway Business Centre Princess Road Manchester Greater Manchester M14 7LU England to Suite 1E Maclaren House Lancastrian Office Centre Manchester M32 0FP on 2 September 2019
31 May 2019 AA Total exemption full accounts made up to 31 March 2019
16 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
04 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
16 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
25 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
27 Jul 2017 TM01 Termination of appointment of David Ian Cox as a director on 20 July 2017
13 Jul 2017 TM01 Termination of appointment of Jim Murray Smith as a director on 4 July 2017
13 Jul 2017 TM02 Termination of appointment of Stephen Hulse as a secretary on 4 July 2017
19 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
18 Apr 2017 AD01 Registered office address changed from Suit 12 Parkway 2 Parkway Business Centre Princess Road Manchester M14 7LU England to Suite 12 2 Parkway Business Centre Princess Road Manchester Greater Manchester M14 7LU on 18 April 2017
27 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Sep 2016 AP01 Appointment of Mr David Ian Cox as a director on 22 September 2016
28 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
28 Apr 2016 CH01 Director's details changed for Mr Stuart Mckinlay Burns on 3 February 2016