THE RATIO DESIGN & BUILD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/11/2414 November 2024 Certificate of change of name

View Document

20/08/2420 August 2024 Compulsory strike-off action has been suspended

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

14/06/2414 June 2024 Registered office address changed from 474 Cowbridge Road East Cardiff CF5 1BJ Wales to 78 Chepstow Road Newport NP19 8BY on 2024-06-14

View Document

15/03/2415 March 2024 Registered office address changed from Unit 9 Shield Drive Brentford TW8 9EX England to 474 Cowbridge Road East Cardiff CF5 1BJ on 2024-03-15

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/01/2328 January 2023 Micro company accounts made up to 2022-04-30

View Document

05/12/225 December 2022 Registered office address changed from 1 Regent Close Hounslow TW4 6LJ England to Unit 9 Shield Drive Brentford TW8 9EX on 2022-12-05

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/01/2219 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 67A TRUMPERS WAY LONDON W7 2QD ENGLAND

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

06/12/196 December 2019 COMPANY NAME CHANGED ARKK CONSTRUCTION LONDON LTD CERTIFICATE ISSUED ON 06/12/19

View Document

16/07/1916 July 2019 DISS40 (DISS40(SOAD))

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 1 REGENT CLOSE HOUNSLOW TW4 6LJ UNITED KINGDOM

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

13/01/1813 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MANPREET SINGH BADESHA / 04/10/2016

View Document

29/09/1629 September 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/09/1629 September 2016 COMPANY NAME CHANGED THE LONDON APEX ROOFING COMPANY LTD CERTIFICATE ISSUED ON 29/09/16

View Document

11/04/1611 April 2016 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