D J RAI & SONS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 Termination of appointment of Swati Nanchahal as a director on 2024-02-20

View Document

13/05/2513 May 2025 Termination of appointment of Vivek Rai Nanchahal as a director on 2025-03-03

View Document

13/05/2513 May 2025 Termination of appointment of Pauline Sarah Nanchahal as a director on 2025-04-01

View Document

17/11/2417 November 2024 Accounts for a dormant company made up to 2023-12-31

View Document

17/11/2417 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

12/04/2312 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/11/2216 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

07/04/227 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/02/2015 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

18/02/1918 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

12/01/1812 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

24/08/1724 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

29/02/1629 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/10/1528 October 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

15/09/1515 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/11/143 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

06/02/146 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/10/1328 October 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

28/10/1328 October 2013 SAIL ADDRESS CHANGED FROM: 19 NEWTON CLOSE ARNOLD NOTTINGHAM NOTTINGHAMSHIRE NG5 6RT UNITED KINGDOM

View Document

27/02/1327 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MRS SWATI NANCHAHAL

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/10/1230 October 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

08/02/128 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR VIKAS RAI NANCHAHAL / 01/12/2011

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE SARAH NANCHAHAL / 01/12/2011

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE SARAH NANCHAHAL / 01/12/2011

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE SARAH NANCHAHAL / 01/12/2011

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR VIKAS RAI NANCHAHAL / 01/12/2011

View Document

07/02/127 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR VIKAS RAI NANCHAHAL / 01/12/2011

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 19 NEWTON CLOSE ARNOLD NOTTINGHAM NG5 6RT

View Document

26/01/1226 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/11/112 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

27/01/1127 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/01/1118 January 2011 Annual return made up to 27 October 2010 with full list of shareholders

View Document

27/10/1027 October 2010 Annual return made up to 27 October 2009 with full list of shareholders

View Document

05/03/105 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/11/095 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR VIVEK RAI NANCHAHAL / 05/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE SARAH NANCHAHAL / 05/11/2009

View Document

05/11/095 November 2009 SAIL ADDRESS CREATED

View Document

04/09/094 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/11/0812 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 SECRETARY RESIGNED

View Document

10/11/0410 November 2004 REGISTERED OFFICE CHANGED ON 10/11/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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