DAY OF THE RAJ LIMITED

Company Documents

DateDescription
09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

01/10/211 October 2021 Registered office address changed from 1st Floor Global House 299-303 Ballards Lane London N12 8NP to Highstone House 165 High Street Barnet Hertfordshire EN5 5SU on 2021-10-01

View Document

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

01/02/201 February 2020 DISS40 (DISS40(SOAD))

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

22/01/2022 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/01/2021 January 2020 FIRST GAZETTE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / MR MOHAMMED FOYSOL MIAH / 08/11/2018

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/11/1520 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

13/11/1413 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

26/11/1326 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

07/11/127 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

08/11/118 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, SECRETARY IMADUL ISLAM

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED FOYSOL RAZA MIAH / 02/11/2010

View Document

22/11/1022 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

03/12/093 December 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

14/03/0914 March 2009 DISS40 (DISS40(SOAD))

View Document

13/03/0913 March 2009 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

07/12/077 December 2007 RETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

21/01/0721 January 2007 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

02/12/022 December 2002 REGISTERED OFFICE CHANGED ON 02/12/02 FROM: 90 HIGH ROAD, LONDON, N2 9EB

View Document

21/11/0221 November 2002 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

09/07/029 July 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

03/07/023 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

03/07/023 July 2002 REGISTERED OFFICE CHANGED ON 03/07/02 FROM: 65 NEW ROAD, LONDON, E1 1HH

View Document

16/04/0216 April 2002 FIRST GAZETTE

View Document

22/05/0122 May 2001 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

17/02/0017 February 2000 SECRETARY RESIGNED

View Document

17/02/0017 February 2000 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9914 October 1999 SECRETARY RESIGNED

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 NEW SECRETARY APPOINTED

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

21/04/9921 April 1999 RETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

20/02/9820 February 1998 NEW SECRETARY APPOINTED

View Document

20/02/9820 February 1998 SECRETARY RESIGNED

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

09/12/979 December 1997 RETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS

View Document

20/12/9620 December 1996 SECRETARY RESIGNED

View Document

20/12/9620 December 1996 NEW SECRETARY APPOINTED

View Document

18/12/9618 December 1996 NEW DIRECTOR APPOINTED

View Document

18/12/9618 December 1996 DIRECTOR RESIGNED

View Document

01/11/961 November 1996 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