RAI TECHNICAL 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 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/11/2428 November 2024 Micro company accounts made up to 2024-03-31

View Document

18/07/2418 July 2024 Registered office address changed from 18 Hilton Crescent West Bridgford Nottingham NG2 6HT to 18a Hilton Crescent West Bridgford Nottingham Nottinghamshire NG2 6HT on 2024-07-18

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/10/2325 October 2023 Micro company accounts made up to 2023-03-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

09/12/219 December 2021 Satisfaction of charge 1 in full

View Document

05/08/215 August 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 DIRECTOR APPOINTED NIKHIL RAI

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR RAJAN RAI

View Document

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1523 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 20A HILTON CRESCENT WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 6HT

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJAN RAI / 28/05/2015

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BALWANT RAI / 28/05/2015

View Document

23/12/1523 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR BALWANT RAI / 28/05/2015

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/12/1416 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/12/1312 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/12/1217 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/12/1016 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/12/0915 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAJAN RAI / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BALWANT RAI / 15/12/2009

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 RETURN MADE UP TO 12/12/07; NO CHANGE OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

25/01/0325 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

27/03/9927 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

06/02/986 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

30/01/9830 January 1998 COMPANY NAME CHANGED RAI RECRUITMENT LIMITED CERTIFICATE ISSUED ON 02/02/98

View Document

19/01/9819 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/02/976 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/02/962 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/02/957 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/02/947 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/02/945 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

13/02/9313 February 1993 REGISTERED OFFICE CHANGED ON 13/02/93 FROM: 9 VALLEY ROAD W BRIDGFIELD NOTTINGHAM NE2 6HG

View Document

08/02/938 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/938 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

08/02/938 February 1993 REGISTERED OFFICE CHANGED ON 08/02/93

View Document

03/02/933 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

15/01/9215 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

03/12/913 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

17/02/9117 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

17/02/9117 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

09/05/909 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/05/909 May 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

04/05/894 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/8913 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/10/8726 October 1987 COMPANY NAME CHANGED RAI ENGINEERING LIMITED CERTIFICATE ISSUED ON 27/10/87

View Document

23/10/8723 October 1987 WD 15/10/87 AD 07/10/87--------- £ SI 98@1=98 £ IC 2/100

View Document

22/10/8722 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/10/871 October 1987 REGISTERED OFFICE CHANGED ON 01/10/87 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA ST LONDON EC4V

View Document

01/10/871 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/8711 September 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information