RATTAN DIRECT LTD

Company Documents

DateDescription
30/07/2530 July 2025 NewTermination of appointment of Maureen Fernandez as a director on 2025-07-16

View Document

30/07/2530 July 2025 NewCessation of Maureen Magana Fernandez as a person with significant control on 2024-10-01

View Document

08/11/248 November 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

04/10/244 October 2024 Notice to Registrar of companies voluntary arrangement taking effect

View Document

02/10/242 October 2024 Appointment of Mrs Maureen Fernandez as a director on 2024-09-30

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-05 with no updates

View Document

21/03/2421 March 2024 Registered office address changed from Dalton Place 29 John Dalton Street Manchester M2 6DS England to Dalton Place 29 John Dalton Street Manchester England M2 6FW on 2024-03-21

View Document

11/01/2411 January 2024 Registered office address changed from Unit 6 Smithfold Lane Worsley Manchester M28 0GP England to Dalton House 29 John Dalton Street Manchester M2 6DS on 2024-01-11

View Document

11/01/2411 January 2024 Registered office address changed from Dalton House 29 John Dalton Street Manchester M2 6DS England to Dalton Place 29 John Dalton Street Manchester M2 6DS on 2024-01-11

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/09/235 September 2023 Audited abridged accounts made up to 2022-09-30

View Document

13/06/2313 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

22/12/2222 December 2022 Registration of charge 059246810004, created on 2022-12-16

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

01/04/221 April 2022 Audited abridged accounts made up to 2021-09-30

View Document

30/11/2130 November 2021 Registered office address changed from Part of Bentinck Mill Bentinck Street Farnworth Bolton BL4 7EP to Unit 6 Smithfold Lane Worsley Manchester M28 0GP on 2021-11-30

View Document

30/10/2130 October 2021 Change of details for Mrs Maureen Fernandez as a person with significant control on 2021-07-31

View Document

30/10/2130 October 2021 Change of details for Mrs Maureen Magana Fernandez as a person with significant control on 2021-07-31

View Document

26/10/2126 October 2021 Auditor's resignation

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/12/2024 December 2020 30/09/20 AUDITED ABRIDGED

View Document

08/12/208 December 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/09/2020

View Document

07/12/207 December 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT FERNANDEZ / 15/09/2019

View Document

07/12/207 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAUREEN MAGANA

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

27/02/1927 February 2019 30/09/18 AUDITED ABRIDGED

View Document

15/11/1815 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059246810003

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

22/06/1822 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

05/02/185 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059246810002

View Document

22/01/1822 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059246810001

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

05/06/175 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FERNANDEZ / 20/05/2016

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/09/1528 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM C/O MR ROBERT FERNANDEZ PART OF BENTINCK MILL PART OF BENTINCK MILL BENTINCK STREET FARNWORTH GREATER MANCHESTER LANCS BL4 7EP

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FERNANDEZ / 01/05/2015

View Document

01/10/141 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FERNANDEZ / 31/08/2013

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/02/1415 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059246810001

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FERNANDEZ / 07/08/2013

View Document

11/09/1311 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM UNIT 3 BRIDGEMAN PLACE WORKS SALOP STREET BOLTON GREATER MANCHESTER LANCS BL2 1DZ UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/09/1211 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FERNANDEZ / 05/09/2012

View Document

30/08/1230 August 2012 REGISTERED OFFICE CHANGED ON 30/08/2012 FROM 23 COLLEGE STREET LAMPETER CEREDIGION SA48 7DY

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/09/1129 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/09/1030 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, SECRETARY SMALL FIRMS SECRETARY SERVICES LIMITED

View Document

30/09/0930 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/12/0816 December 2008 SECRETARY APPOINTED SMALL FIRMS SECRETARY SERVICES LIMITED

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED SECRETARY MARY SMITH

View Document

01/10/081 October 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

10/12/0610 December 2006 REGISTERED OFFICE CHANGED ON 10/12/06 FROM: LLETHR COCH, CWMANN LAMPETER CARMS. SA48 8ES

View Document

05/09/065 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information