R K DEVELOPMENTS (THEYDON BOIS) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

09/03/239 March 2023 Termination of appointment of Ranjit Singh as a director on 2023-03-09

View Document

09/03/239 March 2023 Appointment of Mr Inderpal Singh Matharu as a director on 2023-03-08

View Document

09/03/239 March 2023 Termination of appointment of Deepak Rani as a secretary on 2023-03-09

View Document

12/01/2312 January 2023 Notification of Inderpal Singh Matharu as a person with significant control on 2022-12-05

View Document

12/01/2312 January 2023 Cessation of Ranjit Singh as a person with significant control on 2022-12-05

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

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

View Accounts

17/01/1917 January 2019 COMPANY NAME CHANGED R K GROUP HOLDING LIMITED CERTIFICATE ISSUED ON 17/01/19

View Document

17/01/1917 January 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

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

View Accounts

27/12/1627 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

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

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/08/1511 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/09/1411 September 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

29/07/1329 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

07/08/127 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

28/12/1128 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

29/07/1129 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

24/11/1024 November 2010 DISS40 (DISS40(SOAD))

View Document

23/11/1023 November 2010 FIRST GAZETTE

View Document

22/11/1022 November 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM 172 WANSTEAD LANE ILFORD ESSEX IG1 3SW

View Document

03/02/103 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

28/10/0928 October 2009 Annual return made up to 21 August 2009 with full list of shareholders

View Document

31/01/0931 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

19/08/0819 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 NEW SECRETARY APPOINTED

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02

View Document

19/02/0219 February 2002 REGISTERED OFFICE CHANGED ON 19/02/02 FROM: 4 STATION ROAD LONDON E12 5BT

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 SECRETARY RESIGNED

View Document

24/07/0124 July 2001 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