READY DESIGN AND TECHNOLOGY LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/10/2416 October 2024 Change of details for Mr Nicholas John Conway as a person with significant control on 2024-07-25

View Document

15/10/2415 October 2024 Notification of Rebecca Conway as a person with significant control on 2024-05-08

View Document

25/07/2425 July 2024 Director's details changed for Mr Nicholas John Conway on 2024-07-25

View Document

25/07/2425 July 2024 Change of details for Mr Nicholas John Conway as a person with significant control on 2024-07-25

View Document

09/07/249 July 2024 Registered office address changed from C/O Charles Ellinas & Co 15 York Gate London N14 6HS to Perch Studios Franklins House Wesley Lane Bicester Oxfordshire OX26 6JU on 2024-07-09

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

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

View Accounts

15/01/2415 January 2024 Micro company accounts made up to 2023-03-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-06 with updates

View Document

05/01/235 January 2023 Micro company accounts made up to 2022-03-31

View Document

24/09/2124 September 2021 Micro company accounts made up to 2021-03-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-06 with no updates

View Document

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR STUART LAW

View Document

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/06/161 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

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

View Document

20/07/1520 July 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

12/01/1512 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

02/06/142 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

07/01/147 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM 8 MIDSHIRES BUSINESS PARK, SMEATON CLOSE AYLESBURY BUCKINGHAMSHIRE HP19 8HL UNITED KINGDOM

View Document

08/05/138 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

13/12/1213 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

07/06/127 June 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

10/05/1110 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

29/11/1029 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES LAW / 01/04/2010

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 14 BRYONY ROAD BICESTER OXFORDSHIRE OX26 3WY ENGLAND

View Document

16/06/1016 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN CONWAY / 01/04/2010

View Document

04/03/104 March 2010 28/02/10 STATEMENT OF CAPITAL GBP 200

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED MR STUART JAMES LAW

View Document

22/02/1022 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

19/02/1019 February 2010 CURRSHO FROM 31/05/2010 TO 31/03/2010

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED SECRETARY ELLEN CONWAY

View Document

05/09/095 September 2009 COMPANY NAME CHANGED CONWAY IT LIMITED CERTIFICATE ISSUED ON 07/09/09

View Document

07/05/097 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 ALTER MEM AND ARTS 06/05/2008

View Document

06/05/086 May 2008 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