RAGTIME TECHNOLOGY LIMITED

Company Documents

DateDescription
15/09/2015 September 2020 05/04/20 UNAUDITED ABRIDGED

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

24/10/1924 October 2019 05/04/19 UNAUDITED ABRIDGED

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

31/12/1831 December 2018 05/04/18 UNAUDITED ABRIDGED

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

15/12/1715 December 2017 05/04/17 UNAUDITED ABRIDGED

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN ANGELL / 30/05/2017

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 1A AVENUE ROAD HAYLING ISLAND HAMPSHIRE PO11 0LX ENGLAND

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

03/01/173 January 2017 05/04/16 TOTAL EXEMPTION FULL

View Document

13/04/1613 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 17 WINDMILL AVENUE WOKINGHAM BERKSHIRE RG41 3XG ENGLAND

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN ANGELL / 28/09/2015

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM D4 YEOMAN GATE YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ

View Document

13/04/1513 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

22/05/1422 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN ANGELL / 31/03/2013

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, SECRETARY NADINE ANGELL

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR NADINE ANGELL

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

01/05/131 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM 228 PORTSMOUTH ROAD HORNDEAN HAMPSHIRE PO8 9SY

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

16/04/1216 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

27/04/1127 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

21/06/1021 June 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN ANGELL / 08/04/2010

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

10/01/0810 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

25/07/0725 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0725 July 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0725 July 2007 REGISTERED OFFICE CHANGED ON 25/07/07 FROM: 42A THE YEWS HORNDEAN HAMPSHIRE PO8 0BH

View Document

23/01/0723 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: 18 HOLDENHURST CLOSE HORNDEAN HAMPSHIRE PO8 0UT

View Document

23/01/0723 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0620 October 2006 SECRETARY RESIGNED

View Document

20/10/0620 October 2006 NEW SECRETARY APPOINTED

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/029 October 2002 REGISTERED OFFICE CHANGED ON 09/10/02 FROM: 43 THE DRIVE WORTHING WEST SUSSEX BN11 5LN

View Document

12/08/0212 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

19/06/0019 June 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 05/04/00

View Document

12/04/0012 April 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 REGISTERED OFFICE CHANGED ON 23/04/99 FROM: 40 BURLINGTON RISE EAST BARNET BARNET HERTFORDSHIRE EN4 8NN

View Document

23/04/9923 April 1999 NEW SECRETARY APPOINTED

View Document

23/04/9923 April 1999 DIRECTOR RESIGNED

View Document

23/04/9923 April 1999 SECRETARY RESIGNED

View Document

23/04/9923 April 1999 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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