- Company Overview for REWAY INFRASTRUCTURE LIMITED (10790941)
- Filing history for REWAY INFRASTRUCTURE LIMITED (10790941)
- People for REWAY INFRASTRUCTURE LIMITED (10790941)
- Charges for REWAY INFRASTRUCTURE LIMITED (10790941)
- More for REWAY INFRASTRUCTURE LIMITED (10790941)
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) |
---|---|---|---|
03 Dec 2024 | CS01 | Confirmation statement made on 28 November 2024 with updates | |
03 Dec 2024 | PSC02 | Notification of Tdi Greenway Holdings Limited as a person with significant control on 15 November 2024 | |
03 Dec 2024 | PSC07 | Cessation of Greenway Initiative Limited as a person with significant control on 15 November 2024 | |
03 Dec 2024 | CERTNM |
Company name changed greenway innovations LIMITED\certificate issued on 03/12/24
|
|
28 Nov 2024 | PSC02 | Notification of Greenway Initiative Limited as a person with significant control on 9 August 2024 | |
28 Nov 2024 | PSC07 | Cessation of Tdi Group Limited as a person with significant control on 9 August 2024 | |
20 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
27 Aug 2024 | TM01 | Termination of appointment of Shaun O'brien as a director on 9 August 2024 | |
27 Aug 2024 | CS01 | Confirmation statement made on 9 August 2024 with updates | |
29 Feb 2024 | AD01 | Registered office address changed from 25 Meer Street Stratford-upon-Avon Warwickshire CV37 6QB England to 25 Meer Street Stratford-upon-Avon Warwickshire CV37 6QB on 29 February 2024 | |
09 Aug 2023 | CS01 | Confirmation statement made on 9 August 2023 with updates | |
27 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 May 2023 | CS01 | Confirmation statement made on 25 May 2023 with no updates | |
25 May 2022 | CS01 | Confirmation statement made on 25 May 2022 with no updates | |
23 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 May 2021 | CS01 | Confirmation statement made on 25 May 2021 with updates | |
05 May 2021 | PSC02 | Notification of Tdi Group Limited as a person with significant control on 25 February 2021 | |
13 Apr 2021 | PSC07 | Cessation of Idea Catalyst Partners Llp as a person with significant control on 25 February 2021 | |
21 Jul 2020 | CH01 | Director's details changed for Mr Rupert Jonathan Symons on 11 June 2020 | |
23 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 May 2020 | CS01 | Confirmation statement made on 25 May 2020 with updates | |
06 May 2020 | AP01 | Appointment of Mr Rupert Jonathan Symons as a director on 5 May 2020 | |
12 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 |