RATIO TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/09/2529 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
16/07/2516 July 2025 | Registration of charge 116470450003, created on 2025-07-02 |
16/07/2516 July 2025 | Registration of charge 116470450002, created on 2025-07-02 |
16/07/2516 July 2025 | Registration of charge 116470450001, created on 2025-07-02 |
14/04/2514 April 2025 | Confirmation statement made on 2025-04-13 with updates |
01/04/251 April 2025 | Director's details changed for Mr Thomas Stanley Simpson on 2025-04-01 |
01/04/251 April 2025 | Director's details changed for Mr Felix James Ffoliot Barker on 2025-04-01 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
07/05/247 May 2024 | Director's details changed |
03/05/243 May 2024 | Cessation of Anthony John Purnell as a person with significant control on 2024-02-26 |
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 |
03/05/243 May 2024 | Change of details for Mr William Oscar Weatherill as a person with significant control on 2024-03-31 |
03/05/243 May 2024 | Confirmation statement made on 2024-04-13 with updates |
08/03/248 March 2024 | Statement of capital following an allotment of shares on 2024-02-26 |
04/03/244 March 2024 | Notification of William Oscar Weatherill as a person with significant control on 2024-02-26 |
04/03/244 March 2024 | Appointment of Mr William Oscar Weatherill as a director on 2024-03-04 |
15/02/2415 February 2024 | Second filing of Confirmation Statement dated 2023-04-13 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/08/2323 August 2023 | Total exemption full accounts made up to 2022-12-31 |
13/04/2313 April 2023 | Confirmation statement made on 2023-04-13 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/09/2215 September 2022 | Statement of capital following an allotment of shares on 2022-08-03 |
28/04/2228 April 2022 | Change of details for Mr Felix James Ffoliot Barker as a person with significant control on 2022-04-01 |
28/04/2228 April 2022 | Termination of appointment of Steeles Law Solicitors Limited as a secretary on 2022-04-01 |
28/04/2228 April 2022 | Change of details for Mr Thomas Stanley Simpson as a person with significant control on 2022-04-01 |
28/04/2228 April 2022 | Director's details changed for Mr Felix James Ffoliot Barker on 2022-04-01 |
28/04/2228 April 2022 | Director's details changed for Mr Thomas Stanley Simpson on 2022-04-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/04/2128 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
13/04/2113 April 2021 | CONFIRMATION STATEMENT MADE ON 13/04/21, WITH UPDATES |
07/04/217 April 2021 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
07/04/217 April 2021 | 01/03/21 STATEMENT OF CAPITAL GBP 2.51 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/11/209 November 2020 | CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES |
15/07/2015 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
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 |
19/05/2019 May 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
13/05/2013 May 2020 | 14/04/20 STATEMENT OF CAPITAL GBP 2.51 |
20/11/1920 November 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
13/11/1913 November 2019 | 05/11/19 STATEMENT OF CAPITAL GBP 2.13 |
05/11/195 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JOHN PURNELL |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES |
24/09/1924 September 2019 | CURREXT FROM 31/10/2019 TO 31/12/2019 |
21/02/1921 February 2019 | SUB-DIVISION 21/01/19 |
13/02/1913 February 2019 | COMPANY NAME CHANGED NEWCO RAT LIMITED CERTIFICATE ISSUED ON 13/02/19 |
13/02/1913 February 2019 | 21/01/19 STATEMENT OF CAPITAL GBP 1.42 |
12/02/1912 February 2019 | CHANGE OF NAME 21/01/2019 |
31/01/1931 January 2019 | CHANGE OF NAME 21/01/2019 |
29/10/1829 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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