RUCHE TECHNOLOGIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/08/2529 August 2025 | Total exemption full accounts made up to 2024-11-30 |
| 27/05/2527 May 2025 | Director's details changed for Mr Jamie Anthony Parr on 2025-05-27 |
| 23/05/2523 May 2025 | Confirmation statement made on 2025-05-11 with no updates |
| 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 |
| 02/04/252 April 2025 | Change of details for J.A.Parr Consulting Ltd as a person with significant control on 2025-04-02 |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 23/07/2423 July 2024 | Certificate of change of name |
| 22/05/2422 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
| 15/05/2415 May 2024 | Director's details changed for Mr Jamie Anthony Parr on 2024-05-15 |
| 15/05/2415 May 2024 | Director's details changed for Miss Emmanuelle Pierre on 2024-05-15 |
| 22/04/2422 April 2024 | Total exemption full accounts made up to 2023-11-30 |
| 05/12/235 December 2023 | Amended total exemption full accounts made up to 2022-11-30 |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 30/08/2330 August 2023 | Total exemption full accounts made up to 2022-11-30 |
| 26/05/2326 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
| 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 |
| 04/05/234 May 2023 | Notification of J.A.Parr Consulting Ltd as a person with significant control on 2022-05-12 |
| 04/05/234 May 2023 | Cessation of Jamie Anthony Parr as a person with significant control on 2022-05-12 |
| 10/01/2310 January 2023 | Change of details for Mr Jamie Anthony Parr as a person with significant control on 2023-01-09 |
| 09/01/239 January 2023 | Director's details changed for Mr Jamie Anthony Parr on 2023-01-09 |
| 09/01/239 January 2023 | Director's details changed for Mr Jamie Anthony Parr on 2023-01-09 |
| 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 |
| 24/12/2224 December 2022 | Micro company accounts made up to 2021-11-30 |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 09/11/219 November 2021 | Current accounting period shortened from 2022-05-31 to 2021-11-30 |
| 05/11/215 November 2021 | Total exemption full accounts made up to 2021-05-31 |
| 19/06/2119 June 2021 | Sub-division of shares on 2021-05-20 |
| 19/06/2119 June 2021 | Resolutions |
| 19/06/2119 June 2021 | Resolutions |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 11/05/2011 May 2020 | 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