RATIO DESIGN ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Change of details for Andrew John Dray as a person with significant control on 2025-02-17

View Document

07/03/257 March 2025 Termination of appointment of David Banham as a director on 2024-12-27

View Document

07/03/257 March 2025 Cessation of David Banham as a person with significant control on 2025-02-17

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

18/11/2418 November 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-24 with updates

View Document

14/11/2314 November 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/11/211 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

10/01/1910 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

10/11/1710 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

16/11/1616 November 2016 15/11/16 STATEMENT OF CAPITAL GBP 98

View Document

16/11/1616 November 2016 15/11/16 STATEMENT OF CAPITAL GBP 99

View Document

16/11/1616 November 2016 15/11/16 STATEMENT OF CAPITAL GBP 100

View Document

16/11/1616 November 2016 15/11/16 STATEMENT OF CAPITAL GBP 50

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/06/159 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

29/05/1429 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/05/1328 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/05/1228 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/05/1131 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN DRAY / 24/05/2010

View Document

25/05/1025 May 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BANHAM / 24/05/2010

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 24/05/05; CHANGE OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

23/09/0423 September 2004 REGISTERED OFFICE CHANGED ON 23/09/04 FROM: ACCOUNTA HOUSE 16 DALLING ROAD HAMMERSMITH LONDON W6 0JB

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 COMPANY NAME CHANGED RATIO DESIGN PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 27/06/02

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 NEW SECRETARY APPOINTED

View Document

15/06/0215 June 2002 SECRETARY RESIGNED

View Document

15/06/0215 June 2002 DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 REGISTERED OFFICE CHANGED ON 15/06/02 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

06/06/026 June 2002 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