RATUK LTD

Company Documents

DateDescription
25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

15/06/2415 June 2024 Application to strike the company off the register

View Document

14/02/2414 February 2024 Current accounting period extended from 2023-08-31 to 2024-02-28

View Document

22/01/2422 January 2024 Certificate of change of name

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

04/09/234 September 2023 Termination of appointment of Daniel Jon O'gorman as a director on 2023-09-04

View Document

04/09/234 September 2023 Cessation of Daniel Jon O'gorman as a person with significant control on 2023-09-04

View Document

04/09/234 September 2023 Cessation of Leah Marie Watts as a person with significant control on 2023-09-04

View Document

04/09/234 September 2023 Termination of appointment of Leah Marie Watts as a director on 2023-09-04

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-08-31

View Document

09/12/229 December 2022 Change of details for Mr Daniel Jon O'gorman as a person with significant control on 2021-04-01

View Document

09/12/229 December 2022 Change of details for Miss Leah Marie Watts as a person with significant control on 2021-04-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Micro company accounts made up to 2021-08-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

09/04/229 April 2022 Termination of appointment of Richard John Santos Tregear as a director on 2022-04-03

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

15/10/2115 October 2021 Resolutions

View Document

15/10/2115 October 2021 Resolutions

View Document

15/10/2115 October 2021 Resolutions

View Document

15/10/2115 October 2021 Statement of capital following an allotment of shares on 2021-08-26

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/08/216 August 2021 Appointment of Mr Richard John Santos Tregear as a director on 2021-08-06

View Document

07/04/217 April 2021 Registered office address changed from , 10 Sycamore Drive, Ash Vale, Aldershot, GU12 5PR, England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2021-04-07

View Document

09/03/219 March 2021 Registered office address changed from , 9 Hatt Street, Wellesley, Aldershot, GU11 4AQ, England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2021-03-09

View Document

26/01/2126 January 2021 Registered office address changed from , 10 Sycamore Drive, Ash Vale, Aldershot, GU12 5PR, England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2021-01-26

View Document

26/08/2026 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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