RAHUL MAHESHWARI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

28/05/2528 May 2025 Change of details for Dr Rahul Maheshwari as a person with significant control on 2025-05-21

View Document

28/05/2528 May 2025 Change of details for Mrs Jasmine Maheshwari as a person with significant control on 2025-05-21

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-05-31

View Document

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

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

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

View Accounts

24/05/2324 May 2023 Change of details for Dr Rahul Maheshwari as a person with significant control on 2023-05-18

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

24/05/2324 May 2023 Director's details changed for Mr Rahul Maheshwari on 2023-05-18

View Document

24/05/2324 May 2023 Change of details for Mrs Jasmine Maheshwari as a person with significant control on 2023-05-18

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

15/06/2015 June 2020 PSC'S CHANGE OF PARTICULARS / DR RAHUL MAHESHWARI / 10/06/2020

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

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

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM 11 WEST DRIVE BIRMINGHAM B5 7RR

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

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

View Accounts

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

30/05/1830 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASMINE MAHESHWARI

View Document

02/03/182 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

26/01/1826 January 2018 30/06/17 STATEMENT OF CAPITAL GBP 200

View Document

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

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

29/05/1629 May 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

28/05/1528 May 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

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

View Accounts

28/05/1428 May 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

29/03/1429 March 2014 REGISTERED OFFICE CHANGED ON 29/03/2014 FROM 33 KELTON COURT CARPENTER ROAD EDGBASTON BIRMINGHAM B15 2JX UNITED KINGDOM

View Document

23/09/1323 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

28/05/1328 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/06/125 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

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

View Accounts

27/04/1227 April 2012 REGISTERED OFFICE CHANGED ON 27/04/2012 FROM 24 FINCHFIELD ROAD WOLVERHAMPTON WV3 9LJ UNITED KINGDOM

View Document

28/01/1228 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/05/1128 May 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/01/118 January 2011 REGISTERED OFFICE CHANGED ON 08/01/2011 FROM 24 FINCHFIELD ROAD WOLVERHAMPTON WV3 9LJ UNITED KINGDOM

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM 125 ALBION STREET WOLVERHAMPTON WV1 3EG UNITED KINGDOM

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAHUL MAHESHWARI / 25/05/2010

View Document

18/06/1018 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM FLAT 21 THE PICK BUILDING WELLINGTON STREET LEICESTER LE1 6HB UNITED KINGDOM

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/11/097 November 2009 APPOINTMENT TERMINATED, SECRETARY SAHIL GULATI

View Document

22/06/0922 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAHUL MAHESHWARI / 22/06/2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/2008 FROM 44 BOREHAM HOLT ELSTREE HERTFORDSHIRE WD6 3QJ

View Document

26/09/0826 September 2008 REGISTERED OFFICE CHANGED ON 26/09/2008 FROM 14 TOUSSAINT WALK BERMONDSEY LONDON SE16 4SR UNITED KINGDOM

View Document

28/05/0828 May 2008 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