RONINS TECH LTD
Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Final Gazette dissolved via voluntary strike-off |
18/02/2518 February 2025 | Final Gazette dissolved via voluntary strike-off |
08/03/238 March 2023 | Registered office address changed from 61 Queen Square Bristol BS1 4JZ United Kingdom to 34a the Mount Noak Hill Romford Essex RM3 7LJ on 2023-03-08 |
13/09/2213 September 2022 | Voluntary strike-off action has been suspended |
13/09/2213 September 2022 | Voluntary strike-off action has been suspended |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
24/11/2124 November 2021 | Current accounting period extended from 2021-06-30 to 2021-11-30 |
22/06/2122 June 2021 | Micro company accounts made up to 2020-06-30 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-09 with updates |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/02/2018 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES |
14/03/1914 March 2019 | ADOPT ARTICLES 22/02/2019 |
13/03/1913 March 2019 | SUB-DIVISION 22/02/19 |
11/03/1911 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORRE HOLDINGS SA |
05/02/195 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES |
02/11/172 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
26/04/1726 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL JOSHI / 26/04/2017 |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
10/06/1610 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
21/04/1621 April 2016 | REGISTERED OFFICE CHANGED ON 21/04/2016 FROM 8 PIPE LANE BRISTOL BS1 5AJ |
14/01/1614 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
26/06/1526 June 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
17/06/1417 June 2014 | REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 34A THE MOUNT NOAK HILL ROMFORD ESSEX RM3 7LJ ENGLAND |
12/06/1412 June 2014 | DIRECTOR APPOINTED MR SUNIL JOSHI |
12/06/1412 June 2014 | APPOINTMENT TERMINATED, DIRECTOR SUNIL JOSHI |
09/06/149 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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