CHOUDHARY R LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Registered office address changed from 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W, Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-26

View Document

06/01/256 January 2025 Removal of liquidator by court order

View Document

13/12/2413 December 2024 Appointment of a voluntary liquidator

View Document

28/10/2428 October 2024 Registered office address changed from 28a the Hundred Romsey Hampshire SO51 8BW England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-10-28

View Document

28/10/2428 October 2024 Appointment of a voluntary liquidator

View Document

28/10/2428 October 2024 Resolutions

View Document

13/08/2413 August 2024 Change of details for Mrs Rachana Dwivedi as a person with significant control on 2024-07-01

View Document

13/08/2413 August 2024 Change of details for Mr Rakesh Kumar Choudhary as a person with significant control on 2024-07-01

View Document

13/08/2413 August 2024 Director's details changed for Mrs Rachana Dwivedi on 2024-07-01

View Document

13/08/2413 August 2024 Director's details changed for Mr Rakesh Kumar Choudhary on 2024-07-01

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

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

View Accounts

10/12/2310 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

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

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-08-09 with no updates

View Document

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

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Change of details for Mr Rakesh Kumar Choudhary as a person with significant control on 2021-08-09

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-08-09 with updates

View Document

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

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

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

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

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

View Accounts

29/12/1629 December 2016 PREVSHO FROM 31/08/2016 TO 31/03/2016

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAKESH KUMAR CHOUDHARY / 01/09/2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

19/08/1619 August 2016 01/09/15 STATEMENT OF CAPITAL GBP 150

View Document

19/08/1619 August 2016 DIRECTOR APPOINTED MRS RACHANA DWIVEDI

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM UNIT 3 1161 CHESTER ROAD ERDINGTON BIRMINGHAM B24 0QY ENGLAND

View Document

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

View Accounts

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM CBS, FORT DUNLOP FORT PARKWAY BIRMINGHAM B24 9FE ENGLAND

View Document

10/08/1510 August 2015 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