RUCHE 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
29/08/2529 August 2025 Total exemption full accounts made up to 2024-11-30

View Document

27/05/2527 May 2025 Director's details changed for Mr Jamie Anthony Parr on 2025-05-27

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

02/04/252 April 2025 Registered office address changed from 483 Green Lanes London N13 4BS England to Floor 3 207 Regent Street London W1B 3HH on 2025-04-02

View Document

02/04/252 April 2025 Change of details for J.A.Parr Consulting Ltd as a person with significant control on 2025-04-02

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

23/07/2423 July 2024 Certificate of change of name

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

15/05/2415 May 2024 Director's details changed for Mr Jamie Anthony Parr on 2024-05-15

View Document

15/05/2415 May 2024 Director's details changed for Miss Emmanuelle Pierre on 2024-05-15

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

05/12/235 December 2023 Amended total exemption full accounts made up to 2022-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

24/05/2324 May 2023 Registered office address changed from Brunel House Cook Way Taunton Somerset TA2 6BJ England to 483 Green Lanes London N13 4BS on 2023-05-24

View Document

04/05/234 May 2023 Notification of J.A.Parr Consulting Ltd as a person with significant control on 2022-05-12

View Document

04/05/234 May 2023 Cessation of Jamie Anthony Parr as a person with significant control on 2022-05-12

View Document

10/01/2310 January 2023 Change of details for Mr Jamie Anthony Parr as a person with significant control on 2023-01-09

View Document

09/01/239 January 2023 Director's details changed for Mr Jamie Anthony Parr on 2023-01-09

View Document

09/01/239 January 2023 Director's details changed for Mr Jamie Anthony Parr on 2023-01-09

View Document

09/01/239 January 2023 Registered office address changed from 7 Bell Yard London WC2A 2JR England to Brunel House Cook Way Taunton Somerset TA2 6BJ on 2023-01-09

View Document

24/12/2224 December 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/11/219 November 2021 Current accounting period shortened from 2022-05-31 to 2021-11-30

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

19/06/2119 June 2021 Sub-division of shares on 2021-05-20

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

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

View Accounts

11/05/2011 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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