RA CONTROLS UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Appointment of Mr Anthony James Stark as a director on 2025-03-21

View Document

05/03/255 March 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

21/11/2321 November 2023 Administrative restoration application

View Document

27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

23/12/2123 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/01/2119 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

07/01/207 January 2020 COMPANY NAME CHANGED ROTEX CONTROLS UK LIMITED CERTIFICATE ISSUED ON 07/01/20

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

01/08/181 August 2018 13/07/18 STATEMENT OF CAPITAL EUR 5550000 13/07/18 STATEMENT OF CAPITAL GBP 84000

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

20/01/1820 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

04/01/184 January 2018 ALTER ARTICLES 05/12/2016

View Document

06/04/176 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/03/1711 March 2017 DISS40 (DISS40(SOAD))

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

02/08/162 August 2016 19/07/16 STATEMENT OF CAPITAL EUR 3750000 19/07/16 STATEMENT OF CAPITAL GBP 84000

View Document

13/07/1613 July 2016 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

13/04/1613 April 2016 11/03/16 STATEMENT OF CAPITAL GBP 84000 11/03/16 STATEMENT OF CAPITAL EUR 2900000

View Document

29/03/1629 March 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/06/159 June 2015 SECOND FILING WITH MUD 18/01/15 FOR FORM AR01

View Document

22/04/1522 April 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/01/1526 January 2015 18/12/14 STATEMENT OF CAPITAL GBP 1004000

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED BHOWMICK UPENDRA SHAH

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/02/1413 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

13/01/1413 January 2014 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

26/02/1326 February 2013 18/01/13 STATEMENT OF CAPITAL GBP 90000

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM, T M L HOUSE 1A THE ANCHORAGE, GOSPORT, HAMPSHIRE, PO12 1LY, UNITED KINGDOM

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED AMIT JITENDRA SHAH

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

18/01/1318 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company