RAKATA TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/08/2519 August 2025 | Total exemption full accounts made up to 2025-01-31 |
| 19/03/2519 March 2025 | Director's details changed for Mr Dwight Britten on 2025-03-19 |
| 19/03/2519 March 2025 | Secretary's details changed for Mr Dwight Britten on 2025-03-19 |
| 19/03/2519 March 2025 | Registered office address changed from Maple House 5 the Maples Cleeve Bristol BS49 4FS United Kingdom to C/O Gs Verde Accountants the Mezzanine 1 the Square Bristol City of Bristol BS1 6DG on 2025-03-19 |
| 19/03/2519 March 2025 | Director's details changed for Mr Scott Cochrane on 2025-03-19 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 06/01/256 January 2025 | Confirmation statement made on 2025-01-05 with updates |
| 02/01/252 January 2025 | Change of details for Mr Scott Cochrane as a person with significant control on 2025-01-02 |
| 02/01/252 January 2025 | Change of details for Mr Dwight Britten as a person with significant control on 2025-01-02 |
| 30/10/2430 October 2024 | Director's details changed for Mr Scott Cochrane on 2024-10-29 |
| 30/10/2430 October 2024 | Change of details for Mr Scott Cochrane as a person with significant control on 2024-10-29 |
| 29/10/2429 October 2024 | Total exemption full accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 09/01/249 January 2024 | Confirmation statement made on 2024-01-05 with updates |
| 31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 06/01/236 January 2023 | Confirmation statement made on 2023-01-05 with updates |
| 05/10/225 October 2022 | Director's details changed for Mr Scott Cochrane on 2022-05-03 |
| 05/10/225 October 2022 | Change of details for Mr Scott Cochrane as a person with significant control on 2022-05-03 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 05/01/225 January 2022 | Confirmation statement made on 2022-01-05 with updates |
| 28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 28/10/1928 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 15/02/1915 February 2019 | REGISTERED OFFICE CHANGED ON 15/02/2019 FROM DYNAMIC HOUSE 2 SERBERT ROAD PORTISHEAD BRISTOL BS20 7GF |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
| 31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
| 04/01/184 January 2018 | PSC'S CHANGE OF PARTICULARS / MR SCOTT COCHRANE / 03/01/2018 |
| 04/01/184 January 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR DWIGHT BRITTEN / 03/01/2018 |
| 04/01/184 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT COCHRANE / 03/01/2018 |
| 04/01/184 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DWIGHT BRITTEN / 03/01/2018 |
| 04/01/184 January 2018 | PSC'S CHANGE OF PARTICULARS / MR DWIGHT BRITTEN / 06/04/2016 |
| 04/01/184 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT COCHRANE / 03/01/2018 |
| 19/10/1719 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
| 26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 15/03/1615 March 2016 | 12/01/16 STATEMENT OF CAPITAL GBP 102 |
| 15/03/1615 March 2016 | ADOPT ARTICLES 12/01/2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 05/01/165 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
| 28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 20/10/1520 October 2015 | REGISTERED OFFICE CHANGED ON 20/10/2015 FROM THE GARDEN SUITE 23 WESTFIELD PARK REDLAND BRISTOL BS6 6LT |
| 20/10/1520 October 2015 | REGISTERED OFFICE CHANGED ON 20/10/2015 FROM DYNAMIC HOUSE 2 SERBERT ROAD PORTISHEAD BRISTOL BS20 7GF ENGLAND |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 29/01/1529 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
| 06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 23/07/1423 July 2014 | REGISTERED OFFICE CHANGED ON 23/07/2014 FROM 13-14 ORCHARD STREET BRISTOL BS1 5EH |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 06/01/146 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 08/07/138 July 2013 | REGISTERED OFFICE CHANGED ON 08/07/2013 FROM 30-31 ST. JAMES PLACE MANGOTSFIELD BRISTOL BS16 9JB |
| 26/02/1326 February 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 12/01/1212 January 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
| 26/10/1126 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 20/01/1120 January 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
| 27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT COCHRANE / 04/01/2010 |
| 18/01/1018 January 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
| 18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DWIGHT BRITTEN / 04/01/2010 |
| 02/12/092 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 January 2008 |
| 21/01/0921 January 2009 | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
| 16/01/0816 January 2008 | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
| 22/02/0722 February 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 15/02/0715 February 2007 | COMPANY NAME CHANGED RACATA TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 15/02/07 |
| 05/01/075 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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