RAI INTEGRATION LTD

Company Documents

DateDescription
06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

04/02/234 February 2023 Cessation of Abhijeet Kumar as a person with significant control on 2023-02-03

View Document

04/02/234 February 2023 Registered office address changed from Jsa Services Ltd 4th Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to 27 Knowsley Street Bury BL9 0st on 2023-02-04

View Document

04/02/234 February 2023 Termination of appointment of Preethika Shetty as a secretary on 2023-02-03

View Document

04/02/234 February 2023 Appointment of Mr Thomas Kiely as a director on 2023-02-03

View Document

04/02/234 February 2023 Termination of appointment of Abhijeet Kumar as a director on 2023-02-03

View Document

04/02/234 February 2023 Notification of Thomas Kiely as a person with significant control on 2023-02-03

View Document

24/12/2224 December 2022 Micro company accounts made up to 2021-12-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

22/09/2222 September 2022 Director's details changed for Mr Abhijeet Kumar on 2022-09-22

View Document

21/09/2221 September 2022 Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England to Jsa Services Ltd 4th Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2022-09-21

View Document

21/09/2221 September 2022 Secretary's details changed for Ms Preethika Shetty on 2022-09-21

View Document

21/09/2221 September 2022 Change of details for Mr Abhijeet Kumar as a person with significant control on 2022-09-21

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-12-14 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

21/10/2021 October 2020 PSC'S CHANGE OF PARTICULARS / MR ABHIJEET KUMAR / 21/10/2020

View Document

21/10/2021 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MS PREETHIKA SHETTY / 21/10/2020

View Document

21/10/2021 October 2020 REGISTERED OFFICE CHANGED ON 21/10/2020 FROM K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING 189 MARSH WALL LONDON E14 9SH ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 10TH FLOOR K & B ACCOUNTANCY GROUP ONE CANADA SQUARE CANARY WHARF LONDON E14 5AA

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/05/189 May 2018 SECRETARY APPOINTED MS PREETHIKA SHETTY

View Document

09/05/189 May 2018 SECRETARY APPOINTED MS PREETHIKA SHETTY

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABHIJEET KUMAR

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ABHIJEET KUMAR / 06/05/2015

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/12/1429 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/01/1415 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 37TH FLOOR K & B ACCOUNTANCY GROUP ONE CANADA SQUARE CANARY WHARF LONDON E14 5AA ENGLAND

View Document

07/01/137 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/12/1114 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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