RAIDOKILL LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-09-14 with no updates

View Document

25/03/2525 March 2025 Micro company accounts made up to 2024-08-31

View Document

03/11/243 November 2024 Notification of Rajan Parminder Singh Sandhu as a person with significant control on 2024-11-01

View Document

03/11/243 November 2024 Cessation of Shamsher Rai as a person with significant control on 2024-11-01

View Document

05/10/245 October 2024 Appointment of Mr Rajan Parminder Singh Sandhu as a director on 2024-09-28

View Document

05/10/245 October 2024 Termination of appointment of Miherban Rai as a director on 2024-09-28

View Document

05/10/245 October 2024 Appointment of Mr Baljit Singh Chahal as a secretary on 2024-09-29

View Document

05/10/245 October 2024 Termination of appointment of Shamsher Rai as a secretary on 2024-09-28

View Document

05/10/245 October 2024 Cessation of Miherban Rai as a person with significant control on 2024-09-28

View Document

05/10/245 October 2024 Notification of Shamsher Rai as a person with significant control on 2024-09-28

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/07/2426 July 2024 Appointment of Mr. Miherban Rai as a director on 2024-07-24

View Document

25/07/2425 July 2024 Notification of Miherban Rai as a person with significant control on 2024-07-24

View Document

25/07/2425 July 2024 Cessation of Kamaljit Rai as a person with significant control on 2024-07-24

View Document

24/07/2424 July 2024 Termination of appointment of Baljit Singh Chahal as a secretary on 2024-07-24

View Document

24/07/2424 July 2024 Termination of appointment of Kamaljit Rai as a director on 2024-07-24

View Document

24/07/2424 July 2024 Appointment of Mr. Shamsher Rai as a secretary on 2024-07-24

View Document

15/04/2415 April 2024 Micro company accounts made up to 2023-08-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 with updates

View Document

13/09/2313 September 2023 Termination of appointment of Miherban Rai as a secretary on 2023-04-10

View Document

13/09/2313 September 2023 Appointment of Mr Baljit Singh Chahal as a secretary on 2023-04-10

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/05/2311 May 2023 Micro company accounts made up to 2022-08-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

11/05/2211 May 2022 Micro company accounts made up to 2021-08-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

03/01/223 January 2022 Appointment of Mr. Miherban Rai as a secretary on 2022-01-03

View Document

03/01/223 January 2022 Termination of appointment of Kashmir Rai Bhatti as a secretary on 2022-01-03

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

26/02/1826 February 2018 SECRETARY APPOINTED MR. KASHMIR RAI BHATTI

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, SECRETARY SHAMSHER RAI

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

16/05/1716 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

12/05/1612 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

08/02/168 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

02/06/152 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

15/03/1515 March 2015 APPOINTMENT TERMINATED, SECRETARY SIKANDER AZAM

View Document

15/03/1515 March 2015 APPOINTMENT TERMINATED, SECRETARY SIKANDER AZAM

View Document

15/03/1515 March 2015 SECRETARY APPOINTED MR. SHAMSHER RAI

View Document

07/02/157 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

11/01/1511 January 2015 APPOINTMENT TERMINATED, DIRECTOR KASHMIR BHATTI

View Document

10/09/1410 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR SIKANDER ANWAR AZAM / 10/09/2014

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MR KAMALJIT RAI

View Document

15/05/1415 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

17/03/1417 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, SECRETARY KASHMIR BHATTI

View Document

15/10/1315 October 2013 SECRETARY APPOINTED MR SIKANDER ANWAR AZAM

View Document

03/05/133 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

20/04/1320 April 2013

View Document

20/04/1320 April 2013

View Document

10/02/1310 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

05/04/125 April 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

12/02/1212 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

12/02/1212 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR KAMALJIT RAI / 12/02/2012

View Document

12/02/1212 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KASHMIR RAI BHATTI / 12/02/2012

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED MR KASHMIR RAI BHATTI

View Document

13/09/1113 September 2011 SECRETARY APPOINTED MR KAMALJI RAI

View Document

13/09/1113 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR KAMALJI RAI / 13/09/2011

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR KAMALJIT RAI

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, SECRETARY KASHMIR BHATTI

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM 47A KING STREET 2ND FLOOR SOUTHALL MIDDLESEX UB2 4DQ

View Document

17/08/1117 August 2011 Registered office address changed from , 47a King Street 2nd Floor, Southall, Middlesex, UB2 4DQ on 2011-08-17

View Document

13/05/1113 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

22/02/1122 February 2011 SECRETARY'S CHANGE OF PARTICULARS / KASHMIR RAI BHATTI / 21/02/2011

View Document

22/02/1122 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / KAMALJIT RAI / 21/02/2011

View Document

20/04/1020 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

11/02/1011 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

29/05/0929 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

06/03/096 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

12/02/0812 February 2008 RETURN MADE UP TO 06/02/08; NO CHANGE OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

22/06/0422 June 2004 NEW SECRETARY APPOINTED

View Document

22/06/0422 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

27/02/0327 February 2003

View Document

27/02/0327 February 2003 REGISTERED OFFICE CHANGED ON 27/02/03 FROM: 20 FEATHERSTONE ROAD SOUTHALL MIDDLESEX UB2 5AA

View Document

27/02/0327 February 2003 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

30/05/0230 May 2002 REGISTERED OFFICE CHANGED ON 30/05/02 FROM: 57 SOHO ROAD HANDSWORTH BIRMINGHAM B21 9SP

View Document

30/05/0230 May 2002

View Document

06/02/026 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0120 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

22/06/0022 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

21/06/9921 June 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 REGISTERED OFFICE CHANGED ON 26/03/99 FROM: 62 REGINA ROAD SOUTHALL MIDDLESEX UB2 5PL

View Document

26/03/9926 March 1999

View Document

01/03/991 March 1999

View Document

01/03/991 March 1999 REGISTERED OFFICE CHANGED ON 01/03/99 FROM: 23A KING STREET SOUTHALL MIDDLESEX UB2 4DG

View Document

29/06/9829 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

12/06/9812 June 1998 RETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 NEW SECRETARY APPOINTED

View Document

27/06/9727 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

26/06/9726 June 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 NEW SECRETARY APPOINTED

View Document

07/07/967 July 1996 RETURN MADE UP TO 01/07/96; FULL LIST OF MEMBERS

View Document

24/06/9624 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

13/09/9513 September 1995

View Document

13/09/9513 September 1995 REGISTERED OFFICE CHANGED ON 13/09/95 FROM: 25A KING STREET 2ND FLOOR SOUTHALL MIDDLESEX UB2 4DG

View Document

25/07/9525 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/07/9517 July 1995 RETURN MADE UP TO 17/07/95; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 COMPANY NAME CHANGED RAIDOKILL PEST CONTROL LIMITED CERTIFICATE ISSUED ON 14/07/95

View Document

06/06/956 June 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/07/9421 July 1994 RETURN MADE UP TO 17/07/94; FULL LIST OF MEMBERS

View Document

27/04/9427 April 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

20/04/9420 April 1994

View Document

20/04/9420 April 1994 REGISTERED OFFICE CHANGED ON 20/04/94 FROM: 170 CRANFORD LANE HESTON MIDDLESEX TW5 9HE

View Document

24/11/9324 November 1993 REGISTERED OFFICE CHANGED ON 24/11/93 FROM: 170 CRANFORD LANE HESTON MIDDLESEX TW5 9HE

View Document

24/11/9324 November 1993

View Document

27/10/9327 October 1993 SECRETARY RESIGNED

View Document

27/10/9327 October 1993 REGISTERED OFFICE CHANGED ON 27/10/93

View Document

27/10/9327 October 1993 RETURN MADE UP TO 17/07/93; FULL LIST OF MEMBERS

View Document

08/04/938 April 1993 COMPANY NAME CHANGED WHITE RAY PEST CONTROL LIMITED CERTIFICATE ISSUED ON 13/04/93

View Document

23/02/9323 February 1993 REGISTERED OFFICE CHANGED ON 23/02/93 FROM: 170 CRANFORD LANE HESTON MIDDLESEX

View Document

23/02/9323 February 1993

View Document

11/01/9311 January 1993 NEW DIRECTOR APPOINTED

View Document

11/01/9311 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

11/01/9311 January 1993 NEW SECRETARY APPOINTED

View Document

11/01/9311 January 1993 SECRETARY RESIGNED

View Document

07/09/927 September 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/927 September 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/09/927 September 1992

View Document

07/09/927 September 1992 REGISTERED OFFICE CHANGED ON 07/09/92 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

17/07/9217 July 1992 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