Advanced company searchLink opens in new window

RATEGAIN TECHNOLOGIES LIMITED

Company number 09343667

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2025 RP04AP01 Second filing for the appointment of Ankit Aggarwal as a director
28 Jan 2025 AP01 Appointment of Ankit Aggarwal as a director on 28 January 2025
  • ANNOTATION Clarification a second filed AP01 was registered on 30/01/25.
18 Dec 2024 CS01 Confirmation statement made on 5 December 2024 with updates
03 Sep 2024 AA Full accounts made up to 31 March 2024
02 Sep 2024 AP01 Appointment of Tanmaya Das as a director on 30 August 2024
23 May 2024 SH01 Statement of capital following an allotment of shares on 22 May 2024
  • GBP 141
02 Jan 2024 CS01 Confirmation statement made on 5 December 2023 with no updates
07 Sep 2023 AA Full accounts made up to 31 March 2023
13 Jan 2023 CS01 Confirmation statement made on 5 December 2022 with updates
07 Jan 2023 AA Full accounts made up to 31 March 2022
08 Aug 2022 PSC08 Notification of a person with significant control statement
08 Aug 2022 PSC07 Cessation of Bhanu Chopra as a person with significant control on 22 November 2021
08 Aug 2022 PSC01 Notification of Bhanu Chopra as a person with significant control on 6 April 2016
08 Aug 2022 PSC09 Withdrawal of a person with significant control statement on 8 August 2022
08 Aug 2022 PSC08 Notification of a person with significant control statement
05 Aug 2022 PSC07 Cessation of Bhanu Chopra as a person with significant control on 30 June 2022
27 May 2022 AD01 Registered office address changed from Tms Holly House 77 Holyhead Road Birmingham B21 0LG England to 6th Floor 9 Appold Street London EC2A 2AP on 27 May 2022
13 May 2022 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to Tms Holly House 77 Holyhead Road Birmingham B21 0LG on 13 May 2022
21 Feb 2022 CH01 Director's details changed for Aditi Gupta on 21 February 2022
31 Jan 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 135
12 Jan 2022 TM01 Termination of appointment of Naveen Wadhera as a director on 8 December 2021
11 Jan 2022 CS01 Confirmation statement made on 5 December 2021 with no updates
10 Jan 2022 MR04 Satisfaction of charge 093436670001 in full
10 Jan 2022 MR04 Satisfaction of charge 093436670002 in full
20 Oct 2021 AA Group of companies' accounts made up to 31 March 2021