KIRAT RAI MANGKHIM AND SAKELA MANAGEMENT CIC

Company Documents

DateDescription
17/08/2517 August 2025 NewCessation of Dil Kumar Rai as a person with significant control on 2025-08-17

View Document

17/08/2517 August 2025 NewNotification of 09017466 as a person with significant control on 2025-08-17

View Document

23/07/2523 July 2025 NewDirector's details changed for Mrs Asha Rai on 2025-07-20

View Document

23/07/2523 July 2025 NewTermination of appointment of Dil Kumar Rai as a director on 2025-07-23

View Document

21/07/2521 July 2025 NewConfirmation statement made on 2025-07-20 with updates

View Document

12/07/2512 July 2025 NewAppointment of Mr Chandra Bahadur Rai as a director on 2025-06-28

View Document

12/07/2512 July 2025 NewTermination of appointment of Kumar Rai as a director on 2025-06-28

View Document

12/07/2512 July 2025 NewTermination of appointment of Indraprasad Rai as a director on 2025-06-28

View Document

12/07/2512 July 2025 NewAppointment of Mr Man Bahadur Rai as a director on 2025-06-28

View Document

12/07/2512 July 2025 NewAppointment of Mr Yogesh Rai as a director on 2025-06-28

View Document

12/07/2512 July 2025 NewAppointment of Mr Narhang Rai as a director on 2025-06-28

View Document

12/07/2512 July 2025 NewAppointment of Mr Popiraj Rai as a director on 2025-06-28

View Document

12/07/2512 July 2025 NewAppointment of Mr Krishna Raj Rai as a director on 2025-06-28

View Document

12/07/2512 July 2025 NewAppointment of Mr Dhan Kumar Rai as a director on 2025-06-28

View Document

12/07/2512 July 2025 NewTermination of appointment of Pramod Koyee as a director on 2025-06-28

View Document

12/07/2512 July 2025 NewTermination of appointment of Ratna Kumar Rai as a director on 2025-06-28

View Document

12/07/2512 July 2025 NewTermination of appointment of Ram Dhan Rai as a director on 2025-06-28

View Document

12/07/2512 July 2025 NewRegistered office address changed from 1 Old Vicarage Garden Sturry Hill Canterbury Kent CT2 0TY United Kingdom to Kirat Rai House Gambles Lane Ripley Woking GU23 6HS on 2025-07-12

View Document

11/02/2511 February 2025 Micro company accounts made up to 2024-05-31

View Document

13/11/2413 November 2024 Director's details changed for Mrs Asha Rai on 2024-11-01

View Document

13/11/2413 November 2024 Appointment of Mrs Asha Rai as a director on 2024-11-01

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

12/02/2412 February 2024 Micro company accounts made up to 2023-05-31

View Document

30/07/2330 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

21/02/2321 February 2023 Micro company accounts made up to 2022-05-31

View Document

02/02/232 February 2023 Termination of appointment of Kalpana Rai as a director on 2023-02-01

View Document

25/03/2225 March 2022 Micro company accounts made up to 2021-05-31

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

20/04/2020 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

28/02/2028 February 2020 REGISTERED OFFICE CHANGED ON 28/02/2020 FROM 1 STURRY HILL STURRY CANTERBURY CT2 0TY ENGLAND

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DIL KUMAR RAI / 27/02/2020

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DIL KUMAR RAI / 27/02/2020

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / MR DIL KUMAR RAI / 27/02/2020

View Document

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM KIRAT RAI HOUSE GAMBLES LANE RIPLEY WOKING SURREY GU23 6HS ENGLAND

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR PADAM RAI

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MRS KALPANA RAI

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIL KUMAR RAI

View Document

14/02/1814 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/02/2018

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

03/07/173 July 2017 DIRECTOR APPOINTED DR PRAMOD KOYEE

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR RATNA KUMAR RAI

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR INDRAPRASAD RAI

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR YOGESH RAI

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR SUMAN RAI

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR PREM RAI

View Document

30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / DIL KUMAR RAI / 30/06/2017

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR ASHOK RAI

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR BHUPJIT RAI

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR KRISHNA RAI

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / BHUPJIT RAI / 20/07/2016

View Document

10/08/1610 August 2016 20/07/16 STATEMENT OF CAPITAL GBP 391037

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / BHUPJIT RAI / 20/07/2016

View Document

09/08/169 August 2016 20/07/16 STATEMENT OF CAPITAL GBP 390482

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MR PREM KUMAR RAI

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 108 WELLINGTON ROAD LONDON E6 6EA

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, SECRETARY PREM RAI

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/01/1629 January 2016 PREVEXT FROM 30/04/2015 TO 31/05/2015

View Document

21/07/1521 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR YOGESH RAI / 29/04/2014

View Document

14/07/1514 July 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

14/07/1514 July 2015 01/05/14 STATEMENT OF CAPITAL GBP 395062

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DIL KUMAR RAI / 14/07/2015

View Document

29/04/1429 April 2014 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