RATIO DESIGN ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/03/257 March 2025 | Change of details for Andrew John Dray as a person with significant control on 2025-02-17 |
07/03/257 March 2025 | Termination of appointment of David Banham as a director on 2024-12-27 |
07/03/257 March 2025 | Cessation of David Banham as a person with significant control on 2025-02-17 |
07/03/257 March 2025 | Confirmation statement made on 2025-03-07 with updates |
18/11/2418 November 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-24 with updates |
14/11/2314 November 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-24 with updates |
19/12/2219 December 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/11/211 November 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
07/01/217 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES |
21/01/2021 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES |
10/01/1910 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES |
10/11/1710 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
16/11/1616 November 2016 | 15/11/16 STATEMENT OF CAPITAL GBP 98 |
16/11/1616 November 2016 | 15/11/16 STATEMENT OF CAPITAL GBP 99 |
16/11/1616 November 2016 | 15/11/16 STATEMENT OF CAPITAL GBP 100 |
16/11/1616 November 2016 | 15/11/16 STATEMENT OF CAPITAL GBP 50 |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
26/05/1626 May 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
04/11/154 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
09/06/159 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
29/05/1429 May 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/05/1328 May 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/05/1228 May 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
15/03/1215 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
31/05/1131 May 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
02/02/112 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN DRAY / 24/05/2010 |
25/05/1025 May 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BANHAM / 24/05/2010 |
03/01/103 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
26/05/0926 May 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
27/05/0827 May 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
04/11/074 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
05/06/075 June 2007 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
30/10/0630 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
20/06/0620 June 2006 | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS |
19/01/0619 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
21/06/0521 June 2005 | RETURN MADE UP TO 24/05/05; CHANGE OF MEMBERS |
03/02/053 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
23/09/0423 September 2004 | REGISTERED OFFICE CHANGED ON 23/09/04 FROM: ACCOUNTA HOUSE 16 DALLING ROAD HAMMERSMITH LONDON W6 0JB |
08/07/048 July 2004 | DIRECTOR RESIGNED |
10/06/0410 June 2004 | RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS |
11/12/0311 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
12/06/0312 June 2003 | RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS |
06/10/026 October 2002 | DIRECTOR RESIGNED |
19/07/0219 July 2002 | PARTICULARS OF MORTGAGE/CHARGE |
05/07/025 July 2002 | NEW DIRECTOR APPOINTED |
27/06/0227 June 2002 | COMPANY NAME CHANGED RATIO DESIGN PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 27/06/02 |
21/06/0221 June 2002 | NEW DIRECTOR APPOINTED |
21/06/0221 June 2002 | NEW DIRECTOR APPOINTED |
21/06/0221 June 2002 | NEW DIRECTOR APPOINTED |
21/06/0221 June 2002 | NEW SECRETARY APPOINTED |
15/06/0215 June 2002 | SECRETARY RESIGNED |
15/06/0215 June 2002 | DIRECTOR RESIGNED |
15/06/0215 June 2002 | REGISTERED OFFICE CHANGED ON 15/06/02 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU |
06/06/026 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RATIO DESIGN ASSOCIATES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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