R N CONVENIENCE STORE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2422 October 2024 Amended micro company accounts made up to 2023-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/05/249 May 2024 Amended micro company accounts made up to 2022-05-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

02/06/232 June 2023 Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 2023-06-02

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-05-31

View Document

06/01/236 January 2023 Termination of appointment of Nimesh Odedra as a director on 2022-09-10

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

22/02/2222 February 2022 Amended micro company accounts made up to 2018-05-31

View Document

24/12/2124 December 2021 Amended micro company accounts made up to 2019-05-31

View Document

25/09/2125 September 2021 Compulsory strike-off action has been discontinued

View Document

25/09/2125 September 2021 Compulsory strike-off action has been discontinued

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/05/2122 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/08/1931 August 2019 DISS40 (DISS40(SOAD))

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / NIMESH ODEDRA / 06/11/2018

View Document

15/11/1815 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJEN ODEDRA

View Document

15/11/1815 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIMESH ODEDRA

View Document

15/11/1815 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SHANTA ODEDRA / 06/11/2018

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / RAJEN ODEDRA / 06/11/2018

View Document

18/09/1818 September 2018 DISS40 (DISS40(SOAD))

View Document

15/09/1815 September 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

21/08/1821 August 2018 FIRST GAZETTE

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

26/08/1726 August 2017 DISS40 (DISS40(SOAD))

View Document

26/08/1726 August 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, NO UPDATES

View Document

15/08/1715 August 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/08/168 August 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/08/1531 August 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/08/144 August 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR LAKHU VEJA

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/05/1431 May 2014 REGISTERED OFFICE CHANGED ON 31/05/2014 FROM DOSHI & CO 1ST FLOOR WINDSOR HOUSE 1270 LONDON ROAD NORBURY LONDON SW16 4DH

View Document

15/10/1315 October 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

25/09/1325 September 2013 DISS40 (DISS40(SOAD))

View Document

24/09/1324 September 2013 FIRST GAZETTE

View Document

21/09/1321 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/08/1228 August 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/07/1128 July 2011 SECRETARY'S CHANGE OF PARTICULARS / SHANTA ODEDRA / 28/07/2011

View Document

28/07/1128 July 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED MR LAKHU VEJA

View Document

27/07/1027 July 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJEN ODEDRA / 01/10/2009

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIMESH ODEDRA / 01/10/2009

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM 1ST FLOOR WINDSOR HOUSE 1270 LONDON ROAD NORBURY LONDON SW16 4DH UK

View Document

05/08/095 August 2009 DIRECTOR APPOINTED NIMESH ODEDRA

View Document

05/08/095 August 2009 SECRETARY APPOINTED SHANTA ODEDRA

View Document

05/08/095 August 2009 DIRECTOR APPOINTED RAJEN ODEDRA

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS

View Document

29/05/0929 May 2009 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