RATITEA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 Total exemption full accounts made up to 2025-06-30

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

15/05/2315 May 2023 Registered office address changed from The Business Centre 32 Creedwell Orchard Taunton TA4 1JY United Kingdom to The Business Centre 28 Mill Street Ottery St. Mary Devon EX11 1AD on 2023-05-15

View Document

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

View Accounts

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

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

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

View Accounts

15/08/1915 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

08/10/188 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

26/12/1726 December 2017 REGISTERED OFFICE CHANGED ON 26/12/2017 FROM GROUND FLOOR PHILBEACH HOUSE DALE HAVERFORDWEST SA62 3QU UNITED KINGDOM

View Document

26/12/1726 December 2017 REGISTERED OFFICE CHANGED ON 26/12/2017 FROM GROUND FLOOR SANFORD HOUSE SKIPPER WAY ST NEOTS PE19 6LT UNITED KINGDOM

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 65 COMPTON STREET LONDON EC1V 0BN UNITED KINGDOM

View Document

14/08/1714 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 5TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH UNITED KINGDOM

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/07/1614 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

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

View Accounts

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / KARTHIKA DHAMODHARAN / 09/06/2016

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 3 LEWISHAM ROAD LONDON SE13 7QS ENGLAND

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / KARTHIKA DHAMODHARAN / 03/03/2016

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM 14-16 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NG2 6AB

View Document

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

View Accounts

29/06/1529 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM 6 SANDRINGHAM AVENUE WEST BRIDGFORD NOTTINGHAM NG2 7QS ENGLAND

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED KARTHIKA DHAMODHARAN

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR STASA STASIC

View Document

19/06/1419 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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