RATIO TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

16/07/2516 July 2025 Registration of charge 116470450003, created on 2025-07-02

View Document

16/07/2516 July 2025 Registration of charge 116470450002, created on 2025-07-02

View Document

16/07/2516 July 2025 Registration of charge 116470450001, created on 2025-07-02

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-13 with updates

View Document

01/04/251 April 2025 Director's details changed for Mr Thomas Stanley Simpson on 2025-04-01

View Document

01/04/251 April 2025 Director's details changed for Mr Felix James Ffoliot Barker on 2025-04-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Director's details changed

View Document

03/05/243 May 2024 Cessation of Anthony John Purnell as a person with significant control on 2024-02-26

View Document

03/05/243 May 2024 Registered office address changed from 82B High Street Sawston Cambridge CB22 3HJ England to The Old Police Station Church Street Ambleside Cumbria LA22 0BT on 2024-05-03

View Document

03/05/243 May 2024 Change of details for Mr William Oscar Weatherill as a person with significant control on 2024-03-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-13 with updates

View Document

08/03/248 March 2024 Statement of capital following an allotment of shares on 2024-02-26

View Document

04/03/244 March 2024 Notification of William Oscar Weatherill as a person with significant control on 2024-02-26

View Document

04/03/244 March 2024 Appointment of Mr William Oscar Weatherill as a director on 2024-03-04

View Document

15/02/2415 February 2024 Second filing of Confirmation Statement dated 2023-04-13

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/08/2323 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Statement of capital following an allotment of shares on 2022-08-03

View Document

28/04/2228 April 2022 Change of details for Mr Felix James Ffoliot Barker as a person with significant control on 2022-04-01

View Document

28/04/2228 April 2022 Termination of appointment of Steeles Law Solicitors Limited as a secretary on 2022-04-01

View Document

28/04/2228 April 2022 Change of details for Mr Thomas Stanley Simpson as a person with significant control on 2022-04-01

View Document

28/04/2228 April 2022 Director's details changed for Mr Felix James Ffoliot Barker on 2022-04-01

View Document

28/04/2228 April 2022 Director's details changed for Mr Thomas Stanley Simpson on 2022-04-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/04/2128 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 13/04/21, WITH UPDATES

View Document

07/04/217 April 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/04/217 April 2021 01/03/21 STATEMENT OF CAPITAL GBP 2.51

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES

View Document

15/07/2015 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 REGISTERED OFFICE CHANGED ON 26/06/2020 FROM LAWRENCE HOUSE 5 ST. ANDREWS HILL NORWICH NORFOLK NR2 1AD UNITED KINGDOM

View Document

19/05/2019 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/05/2013 May 2020 14/04/20 STATEMENT OF CAPITAL GBP 2.51

View Document

20/11/1920 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/11/1913 November 2019 05/11/19 STATEMENT OF CAPITAL GBP 2.13

View Document

05/11/195 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JOHN PURNELL

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

24/09/1924 September 2019 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

21/02/1921 February 2019 SUB-DIVISION 21/01/19

View Document

13/02/1913 February 2019 COMPANY NAME CHANGED NEWCO RAT LIMITED CERTIFICATE ISSUED ON 13/02/19

View Document

13/02/1913 February 2019 21/01/19 STATEMENT OF CAPITAL GBP 1.42

View Document

12/02/1912 February 2019 CHANGE OF NAME 21/01/2019

View Document

31/01/1931 January 2019 CHANGE OF NAME 21/01/2019

View Document

29/10/1829 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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