RYKK CONTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2024-11-30 with no updates

View Document

27/02/2527 February 2025 Registered office address changed from 336B Colne Way Watford WD24 7nd United Kingdom to 6 Andrews Lane Cheshunt Waltham Cross EN7 6LF on 2025-02-27

View Document

30/11/2430 November 2024 Micro company accounts made up to 2024-02-29

View Document

07/11/247 November 2024 Appointment of Mr Ravindra Chrishantha Senaratne as a director on 2024-09-01

View Document

01/04/241 April 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

01/04/241 April 2024 Appointment of Ms Georgina Nicholi Inoka De Silva as a director on 2024-04-01

View Document

01/04/241 April 2024 Termination of appointment of Ranmuni Ranil Navantha Sebastian De Silva as a director on 2024-04-01

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/02/2412 February 2024 Termination of appointment of Ravindra Chrishantha Senaratne as a director on 2024-02-01

View Document

12/02/2412 February 2024 Appointment of Mr Ranmuni Ranil Navantha Sebastian De Silva as a director on 2024-02-01

View Document

14/12/2314 December 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

06/06/236 June 2023 Director's details changed for Mr Ravindra Chrishantha Senaratne on 2023-06-01

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 5 WADSWORTH ROAD PERIVALE GREENFORD MIDDLESEX UB6 7JD ENGLAND

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

01/03/161 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 06 GASKARTH ROAD EDGWARE MIDDLESEX HA8 0DQ

View Document

30/11/1530 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/02/156 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 47 DRYBURGH GARDENS LONDON NW9 9TY

View Document

05/03/145 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDRA CHRISHANTHA SENARATNE / 21/02/2013

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 12 VERNEY STREET NEASDEN LONDON NW10 0BA UNITED KINGDOM

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR YOHANI SENARATNE

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MR RAVINDRA CHRISHANTHA SENARATNE

View Document

04/02/134 February 2013 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