READY DESIGN AND TECHNOLOGY LIMITED
Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-05-06 with updates |
13/11/2413 November 2024 | Total exemption full accounts made up to 2024-03-31 |
16/10/2416 October 2024 | Change of details for Mr Nicholas John Conway as a person with significant control on 2024-07-25 |
15/10/2415 October 2024 | Notification of Rebecca Conway as a person with significant control on 2024-05-08 |
25/07/2425 July 2024 | Director's details changed for Mr Nicholas John Conway on 2024-07-25 |
25/07/2425 July 2024 | Change of details for Mr Nicholas John Conway as a person with significant control on 2024-07-25 |
09/07/249 July 2024 | Registered office address changed from C/O Charles Ellinas & Co 15 York Gate London N14 6HS to Perch Studios Franklins House Wesley Lane Bicester Oxfordshire OX26 6JU on 2024-07-09 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-06 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/01/2415 January 2024 | Micro company accounts made up to 2023-03-31 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-06 with updates |
05/01/235 January 2023 | Micro company accounts made up to 2022-03-31 |
24/09/2124 September 2021 | Micro company accounts made up to 2021-03-31 |
17/06/2117 June 2021 | Confirmation statement made on 2021-05-06 with no updates |
15/07/2015 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
07/05/197 May 2019 | APPOINTMENT TERMINATED, DIRECTOR STUART LAW |
13/11/1813 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
29/01/1829 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
11/01/1711 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
01/06/161 June 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
20/07/1520 July 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
12/01/1512 January 2015 | 31/03/14 TOTAL EXEMPTION FULL |
02/06/142 June 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
07/01/147 January 2014 | 31/03/13 TOTAL EXEMPTION FULL |
24/10/1324 October 2013 | REGISTERED OFFICE CHANGED ON 24/10/2013 FROM 8 MIDSHIRES BUSINESS PARK, SMEATON CLOSE AYLESBURY BUCKINGHAMSHIRE HP19 8HL UNITED KINGDOM |
08/05/138 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
13/12/1213 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
07/06/127 June 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
04/01/124 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
10/05/1110 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
29/11/1029 November 2010 | 31/03/10 TOTAL EXEMPTION FULL |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES LAW / 01/04/2010 |
16/06/1016 June 2010 | REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 14 BRYONY ROAD BICESTER OXFORDSHIRE OX26 3WY ENGLAND |
16/06/1016 June 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN CONWAY / 01/04/2010 |
04/03/104 March 2010 | 28/02/10 STATEMENT OF CAPITAL GBP 200 |
26/02/1026 February 2010 | DIRECTOR APPOINTED MR STUART JAMES LAW |
22/02/1022 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
19/02/1019 February 2010 | CURRSHO FROM 31/05/2010 TO 31/03/2010 |
24/09/0924 September 2009 | APPOINTMENT TERMINATED SECRETARY ELLEN CONWAY |
05/09/095 September 2009 | COMPANY NAME CHANGED CONWAY IT LIMITED CERTIFICATE ISSUED ON 07/09/09 |
07/05/097 May 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
12/05/0812 May 2008 | ALTER MEM AND ARTS 06/05/2008 |
06/05/086 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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