Download leads from Nexok and grow your business. Find out more

Ragtime Technology Limited

Documents

Total Documents165
Total Pages659

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off
24 November 2020First Gazette notice for voluntary strike-off
11 November 2020Application to strike the company off the register
15 September 2020Unaudited abridged accounts made up to 5 April 2020
28 April 2020Confirmation statement made on 8 April 2020 with no updates
24 October 2019Unaudited abridged accounts made up to 5 April 2019
15 April 2019Confirmation statement made on 8 April 2019 with no updates
31 December 2018Unaudited abridged accounts made up to 5 April 2018
19 April 2018Confirmation statement made on 8 April 2018 with no updates
15 December 2017Unaudited abridged accounts made up to 5 April 2017
15 December 2017Unaudited abridged accounts made up to 5 April 2017
6 June 2017Registered office address changed from 1a Avenue Road Hayling Island Hampshire PO11 0LX England to 50 Stakes Hill Road Waterlooville Hampshire PO7 7HY on 6 June 2017
6 June 2017Registered office address changed from 1a Avenue Road Hayling Island Hampshire PO11 0LX England to 50 Stakes Hill Road Waterlooville Hampshire PO7 7HY on 6 June 2017
6 June 2017Director's details changed for Mr Mark John Angell on 30 May 2017
6 June 2017Director's details changed for Mr Mark John Angell on 30 May 2017
20 April 2017Confirmation statement made on 8 April 2017 with updates
20 April 2017Confirmation statement made on 8 April 2017 with updates
3 January 2017Total exemption full accounts made up to 5 April 2016
3 January 2017Total exemption full accounts made up to 5 April 2016
13 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
13 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
5 January 2016Total exemption small company accounts made up to 5 April 2015
5 January 2016Total exemption small company accounts made up to 5 April 2015
27 October 2015Registered office address changed from 17 Windmill Avenue Wokingham Berkshire RG41 3XG England to 1a Avenue Road Hayling Island Hampshire PO11 0LX on 27 October 2015
27 October 2015Director's details changed for Mr Mark John Angell on 28 September 2015
27 October 2015Registered office address changed from 17 Windmill Avenue Wokingham Berkshire RG41 3XG England to 1a Avenue Road Hayling Island Hampshire PO11 0LX on 27 October 2015
27 October 2015Director's details changed for Mr Mark John Angell on 28 September 2015
15 June 2015Registered office address changed from D4 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ to 17 Windmill Avenue Wokingham Berkshire RG41 3XG on 15 June 2015
15 June 2015Registered office address changed from D4 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ to 17 Windmill Avenue Wokingham Berkshire RG41 3XG on 15 June 2015
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
31 December 2014Total exemption small company accounts made up to 5 April 2014
31 December 2014Total exemption small company accounts made up to 5 April 2014
31 December 2014Total exemption small company accounts made up to 5 April 2014
22 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
22 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
22 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
6 March 2014Director's details changed for Mr Mark John Angell on 31 March 2013
6 March 2014Termination of appointment of Nadine Angell as a secretary
6 March 2014Director's details changed for Mr Mark John Angell on 31 March 2013
6 March 2014Termination of appointment of Nadine Angell as a director
6 March 2014Termination of appointment of Nadine Angell as a director
6 March 2014Termination of appointment of Nadine Angell as a secretary
24 December 2013Total exemption small company accounts made up to 5 April 2013
24 December 2013Total exemption small company accounts made up to 5 April 2013
24 December 2013Total exemption small company accounts made up to 5 April 2013
1 May 2013Annual return made up to 8 April 2013 with a full list of shareholders
1 May 2013Annual return made up to 8 April 2013 with a full list of shareholders
1 May 2013Annual return made up to 8 April 2013 with a full list of shareholders
28 January 2013Registered office address changed from 228 Portsmouth Road Horndean Hampshire PO8 9SY on 28 January 2013
28 January 2013Registered office address changed from 228 Portsmouth Road Horndean Hampshire PO8 9SY on 28 January 2013
21 December 2012Total exemption small company accounts made up to 5 April 2012
21 December 2012Total exemption small company accounts made up to 5 April 2012
21 December 2012Total exemption small company accounts made up to 5 April 2012
16 April 2012Annual return made up to 8 April 2012 with a full list of shareholders
16 April 2012Annual return made up to 8 April 2012 with a full list of shareholders
16 April 2012Annual return made up to 8 April 2012 with a full list of shareholders
21 December 2011Total exemption small company accounts made up to 5 April 2011
21 December 2011Total exemption small company accounts made up to 5 April 2011
21 December 2011Total exemption small company accounts made up to 5 April 2011
27 April 2011Annual return made up to 8 April 2011 with a full list of shareholders
27 April 2011Annual return made up to 8 April 2011 with a full list of shareholders
27 April 2011Annual return made up to 8 April 2011 with a full list of shareholders
29 September 2010Total exemption small company accounts made up to 5 April 2010
29 September 2010Total exemption small company accounts made up to 5 April 2010
29 September 2010Total exemption small company accounts made up to 5 April 2010
21 June 2010Annual return made up to 8 April 2010 with a full list of shareholders
21 June 2010Director's details changed for Mark John Angell on 8 April 2010
21 June 2010Director's details changed for Mark John Angell on 8 April 2010
21 June 2010Annual return made up to 8 April 2010 with a full list of shareholders
21 June 2010Annual return made up to 8 April 2010 with a full list of shareholders
21 June 2010Director's details changed for Mark John Angell on 8 April 2010
22 October 2009Total exemption small company accounts made up to 5 April 2009
22 October 2009Total exemption small company accounts made up to 5 April 2009
22 October 2009Total exemption small company accounts made up to 5 April 2009
23 June 2009Return made up to 08/04/09; full list of members
23 June 2009Return made up to 08/04/09; full list of members
6 October 2008Return made up to 08/04/08; full list of members
6 October 2008Return made up to 08/04/08; full list of members
2 October 2008Total exemption small company accounts made up to 5 April 2008
2 October 2008Total exemption small company accounts made up to 5 April 2008
2 October 2008Total exemption small company accounts made up to 5 April 2008
10 January 2008Director's particulars changed
10 January 2008Director's particulars changed
8 January 2008Total exemption small company accounts made up to 5 April 2007
8 January 2008Total exemption small company accounts made up to 5 April 2007
8 January 2008Total exemption small company accounts made up to 5 April 2007
25 July 2007Director's particulars changed
25 July 2007Secretary's particulars changed;director's particulars changed
25 July 2007Return made up to 08/04/07; full list of members
25 July 2007Return made up to 08/04/07; full list of members
25 July 2007Director's particulars changed
25 July 2007Secretary's particulars changed;director's particulars changed
25 July 2007Registered office changed on 25/07/07 from: 42A the yews horndean hampshire PO8 0BH
25 July 2007Registered office changed on 25/07/07 from: 42A the yews horndean hampshire PO8 0BH
23 January 2007Secretary's particulars changed;director's particulars changed
23 January 2007Registered office changed on 23/01/07 from: 18 holdenhurst close horndean hampshire PO8 0UT
23 January 2007Director's particulars changed
23 January 2007Director's particulars changed
23 January 2007Secretary's particulars changed;director's particulars changed
23 January 2007Registered office changed on 23/01/07 from: 18 holdenhurst close horndean hampshire PO8 0UT
23 January 2007Secretary's particulars changed;director's particulars changed
23 January 2007Secretary's particulars changed;director's particulars changed
20 October 2006New secretary appointed
20 October 2006New secretary appointed
20 October 2006Secretary resigned
20 October 2006Secretary resigned
10 August 2006Total exemption small company accounts made up to 5 April 2006
10 August 2006Total exemption small company accounts made up to 5 April 2006
10 August 2006Total exemption small company accounts made up to 5 April 2006
8 May 2006Return made up to 08/04/06; full list of members
8 May 2006Return made up to 08/04/06; full list of members
10 January 2006Total exemption small company accounts made up to 5 April 2005
10 January 2006Total exemption small company accounts made up to 5 April 2005
10 January 2006Total exemption small company accounts made up to 5 April 2005
23 December 2005New director appointed
23 December 2005New director appointed
15 April 2005Return made up to 08/04/05; full list of members
15 April 2005Return made up to 08/04/05; full list of members
19 January 2005Total exemption small company accounts made up to 5 April 2004
19 January 2005Total exemption small company accounts made up to 5 April 2004
19 January 2005Total exemption small company accounts made up to 5 April 2004
13 September 2004Return made up to 08/04/04; full list of members
13 September 2004Return made up to 08/04/04; full list of members
8 September 2003Total exemption small company accounts made up to 5 April 2003
8 September 2003Total exemption small company accounts made up to 5 April 2003
8 September 2003Total exemption small company accounts made up to 5 April 2003
27 April 2003Return made up to 08/04/03; full list of members
27 April 2003Return made up to 08/04/03; full list of members
9 October 2002Registered office changed on 09/10/02 from: 43 the drive worthing west sussex BN11 5LN
9 October 2002Director's particulars changed
9 October 2002Director's particulars changed
9 October 2002Registered office changed on 09/10/02 from: 43 the drive worthing west sussex BN11 5LN
12 August 2002Total exemption small company accounts made up to 5 April 2002
12 August 2002Total exemption small company accounts made up to 5 April 2002
12 August 2002Total exemption small company accounts made up to 5 April 2002
23 April 2002Return made up to 08/04/02; full list of members
23 April 2002Return made up to 08/04/02; full list of members
13 September 2001Total exemption small company accounts made up to 5 April 2001
13 September 2001Total exemption small company accounts made up to 5 April 2001
13 September 2001Total exemption small company accounts made up to 5 April 2001
1 May 2001Return made up to 08/04/01; full list of members
1 May 2001Return made up to 08/04/01; full list of members
22 June 2000Accounts for a small company made up to 5 April 2000
22 June 2000Accounts for a small company made up to 5 April 2000
22 June 2000Accounts for a small company made up to 5 April 2000
19 June 2000Accounting reference date shortened from 30/04/00 to 05/04/00
19 June 2000Accounting reference date shortened from 30/04/00 to 05/04/00
12 April 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
12 April 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
24 May 1999Ad 02/05/99--------- £ si 98@1=98 £ ic 2/100
24 May 1999Ad 02/05/99--------- £ si 98@1=98 £ ic 2/100
23 April 1999New director appointed
23 April 1999Registered office changed on 23/04/99 from: 40 burlington rise east barnet barnet hertfordshire EN4 8NN
23 April 1999Secretary resigned
23 April 1999New secretary appointed
23 April 1999Secretary resigned
23 April 1999Director resigned
23 April 1999New director appointed
23 April 1999Director resigned
23 April 1999New secretary appointed
23 April 1999Registered office changed on 23/04/99 from: 40 burlington rise east barnet barnet hertfordshire EN4 8NN
8 April 1999Incorporation
8 April 1999Incorporation
Sign up now to grow your client base. Plans & Pricing