Advanced company searchLink opens in new window

RESPIRATORY TECHNOLOGY LIMITED

Company number 12276374

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)
29 Nov 2024 AA Accounts for a dormant company made up to 31 March 2024
28 Nov 2024 CS01 Confirmation statement made on 22 October 2024 with no updates
22 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
04 Dec 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
12 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
26 Oct 2022 CS01 Confirmation statement made on 22 October 2022 with updates
02 Dec 2021 CS01 Confirmation statement made on 22 October 2021 with updates
02 Dec 2021 PSC07 Cessation of Full Support Healthcare Limited as a person with significant control on 30 September 2021
02 Dec 2021 PSC02 Notification of Design Reality Holdings Limited as a person with significant control on 30 September 2021
06 Aug 2021 AA Accounts for a dormant company made up to 31 March 2021
26 Feb 2021 MA Memorandum and Articles of Association
26 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Feb 2021 AA01 Current accounting period extended from 31 October 2020 to 31 March 2021
19 Feb 2021 PSC02 Notification of Full Support Healthcare Limited as a person with significant control on 12 February 2021
19 Feb 2021 PSC07 Cessation of Troy Alan Baker as a person with significant control on 12 February 2021
19 Feb 2021 PSC07 Cessation of Caroline Rachel Baker as a person with significant control on 12 February 2021
19 Feb 2021 AD01 Registered office address changed from 81 Bowen Court St Asaph Business Park St. Asaph Denbighshire LL17 0JE United Kingdom to Harrowden Court 66-80 Huxley Close Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6AB on 19 February 2021
19 Feb 2021 AP01 Appointment of Mr Richard Peter Stoute as a director on 12 February 2021
19 Feb 2021 AP01 Appointment of Mrs Sarah Jane Stoute as a director on 12 February 2021
19 Feb 2021 TM01 Termination of appointment of Troy Alan Baker as a director on 12 February 2021
12 Nov 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
26 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-26
23 Oct 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-10-23
  • GBP 100