RYKK CONTRACTS LTD



Company Documents

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

View Document

12/02/2412 February 2024 NewTermination of appointment of Ravindra Chrishantha Senaratne 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

Analyse these 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

Analyse these 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

Analyse these 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

Analyse these accounts
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

Analyse these 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



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

Analyse these accounts
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

Analyse these accounts
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

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

View Document

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

View Accounts

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

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

Analyse these 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 DIRECTOR APPOINTED MR RAVINDRA CHRISHANTHA SENARATNE

View Document

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