RONINS TECH LTD

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

08/03/238 March 2023 Registered office address changed from 61 Queen Square Bristol BS1 4JZ United Kingdom to 34a the Mount Noak Hill Romford Essex RM3 7LJ on 2023-03-08

View Document

13/09/2213 September 2022 Voluntary strike-off action has been suspended

View Document

13/09/2213 September 2022 Voluntary strike-off action has been suspended

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/11/2124 November 2021 Current accounting period extended from 2021-06-30 to 2021-11-30

View Document

22/06/2122 June 2021 Micro company accounts made up to 2020-06-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-09 with updates

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

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

View Accounts

18/02/2018 February 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

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

14/03/1914 March 2019 ADOPT ARTICLES 22/02/2019

View Document

13/03/1913 March 2019 SUB-DIVISION 22/02/19

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORRE HOLDINGS SA

View Document

05/02/195 February 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

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

02/11/172 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL JOSHI / 26/04/2017

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/06/1610 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM 8 PIPE LANE BRISTOL BS1 5AJ

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/06/1526 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 34A THE MOUNT NOAK HILL ROMFORD ESSEX RM3 7LJ ENGLAND

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR SUNIL JOSHI

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR SUNIL JOSHI

View Document

09/06/149 June 2014 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