RAY TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewTermination of appointment of Sai Sankeerth Swarna as a director on 2025-07-14

View Document

18/07/2518 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

15/07/2515 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

06/06/256 June 2025 Confirmation statement made on 2024-07-18 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

22/12/2422 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/11/236 November 2023 Change of details for Mr Kishore Venkata Hanumath Dogiparthy as a person with significant control on 2023-11-01

View Document

03/11/233 November 2023 Registered office address changed from Centurion House Suite: 168 London Road Staines-upon-Thames TW18 4AX England to Centurian House London Road Staines London TW18 4AX on 2023-11-03

View Document

17/08/2317 August 2023 Appointment of Mr Sai Sankeerth Swarna as a director on 2023-08-16

View Document

04/08/234 August 2023 Previous accounting period shortened from 2023-06-30 to 2023-03-31

View Document

04/08/234 August 2023 Micro company accounts made up to 2023-03-31

View Document

04/06/234 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/10/223 October 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/10/215 October 2021 Registered office address changed from 15 Station Crescent Ashford Middlesex TW15 3JJ England to Centurion House Suite: 168 London Road Staines-upon-Thames TW18 4AX on 2021-10-05

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / KISHORE DOGIPARTHY / 22/10/2015

View Document

03/06/163 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

03/06/163 June 2016 SECRETARY'S CHANGE OF PARTICULARS / KISHORE DOGIPARTHY / 22/10/2015

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM FALT E 332 STAINES ROAD FELTHAM TW14 9HD

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/06/153 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/06/143 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR LEELA AYODHYA

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED MR LEELA MOHAN KRISHNA AYODHYA

View Document

03/06/133 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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