RYATT OPTOMETRY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

10/10/2410 October 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

08/12/238 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

04/10/224 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/07/1525 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071782780001

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/10/1410 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071782780001

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/03/1215 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

15/03/1215 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR SARBDIP SINGH RYATT / 01/03/2012

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAGDEEP KAUR RYATT / 01/03/2012

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM 14 PHOENIX PARK TELFORD WAY COALVILLE LEICESTERSHIRE LE67 3HB UNITED KINGDOM

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 1 QUEEN STREET SHEPSHED LEICS LE12 9RZ UNITED KINGDOM

View Document

20/07/1120 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/03/119 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARABDIP SINGH RYATT / 06/07/2010

View Document

06/07/106 July 2010 SECRETARY'S CHANGE OF PARTICULARS / SARABDIP SINGH RYATT / 06/07/2010

View Document

26/05/1026 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/05/1026 May 2010 COMPANY NAME CHANGED RYATT ENTERPRISES LTD CERTIFICATE ISSUED ON 26/05/10

View Document

30/03/1030 March 2010 SECRETARY APPOINTED SARABDIP SINGH RYATT

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARABDIP SINGH RYATT / 08/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAGDEEP KAUR RYATT / 08/03/2010

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SARABDIP SINGH RYATT / 08/03/2010

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED SARABDIP SINGH RYATT

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED JAGDEEP KAUR RYATT

View Document

30/03/1030 March 2010 05/03/10 STATEMENT OF CAPITAL GBP 100

View Document

30/03/1030 March 2010 05/03/10 STATEMENT OF CAPITAL GBP 100

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

04/03/104 March 2010 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