RATLAKE TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Micro company accounts made up to 2024-05-31

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-07 with updates

View Document

06/11/236 November 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/05/235 May 2023 Director's details changed for Mr Nick Paul Hopkins on 2023-05-05

View Document

14/02/2314 February 2023 Micro company accounts made up to 2022-05-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2021-05-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

07/01/187 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/04/177 April 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/01/167 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/03/159 March 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID LINDSAY

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/02/1427 February 2014 07/01/14 NO CHANGES

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/04/139 April 2013 07/01/13 NO CHANGES

View Document

09/02/139 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/01/1230 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

16/11/1116 November 2011 26/10/11 STATEMENT OF CAPITAL GBP 10000

View Document

15/11/1115 November 2011 PREVSHO FROM 07/06/2011 TO 31/05/2011

View Document

04/11/114 November 2011 DIRECTOR APPOINTED MR DAVID ELLIOTT LINDSAY

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 7 June 2010

View Document

28/01/1128 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAWEL MASZCZYK / 01/12/2009

View Document

08/01/108 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICK HOPKINS / 01/12/2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 7 June 2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 7 June 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/06/07

View Document

21/01/0721 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/06/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/06/05

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/06/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/06/03

View Document

31/01/0331 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 07/06/03

View Document

16/01/0216 January 2002 SECRETARY RESIGNED

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 NEW SECRETARY APPOINTED

View Document

16/01/0216 January 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 REGISTERED OFFICE CHANGED ON 16/01/02 FROM: 280 GRAYS INN ROAD, LONDON, WC1X 8EB

View Document

07/01/027 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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