RAJ & KNOLL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Satisfaction of charge 1 in full

View Document

07/03/257 March 2025 Satisfaction of charge 6 in full

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Registered office address changed from 424 Margate Road Ramsgate Kent CT12 6SJ England to 68 Liverpool Road Walmer Deal Kent CT14 7LP on 2024-05-20

View Document

17/05/2417 May 2024 Registered office address changed from 68 Liverpool Road Walmer Deal Kent CT14 7LP to 424 Margate Road Ramsgate Kent CT12 6SJ on 2024-05-17

View Document

17/05/2417 May 2024 Change of details for Mr Navinchandra Gunvantbhai Patel as a person with significant control on 2024-05-17

View Document

17/05/2417 May 2024 Change of details for Mrs Amita Navin Patel as a person with significant control on 2024-05-17

View Document

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

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-12 with updates

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2022-12-12 with updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2021-12-12 with updates

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

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

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

08/01/178 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

13/01/1613 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

12/01/1612 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

11/02/1511 February 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

24/01/1524 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NAVINCHANDRA GUVANTBHAI PATEL / 19/08/2013

View Document

24/01/1524 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMITA NAVIN PATEL / 19/08/2013

View Document

24/01/1524 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS AMITA NAVIN PATEL / 19/08/2013

View Document

24/01/1524 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

06/09/136 September 2013 REGISTERED OFFICE CHANGED ON 06/09/2013 FROM 79 HYTHE ROAD ASHFORD KENT TN24 8PH

View Document

11/02/1311 February 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

24/12/1224 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

03/02/123 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/02/123 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/01/1210 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

08/01/128 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

10/03/1110 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMITA NAVIN PATEL / 12/12/2010

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NAVIN GUVANTBHAI PATEL / 12/12/2010

View Document

21/01/1121 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

27/05/1027 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

11/02/1011 February 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMITA NAVIN PATEL / 12/12/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NAVIN GUVANTBHAI PATEL / 12/12/2009

View Document

21/02/0921 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/01/0829 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0420 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/09/041 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0329 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/02/036 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/039 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/07/0126 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/12/9810 December 1998 RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/12/978 December 1997 RETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS

View Document

26/09/9726 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/03/9710 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9720 February 1997 S366A DISP HOLDING AGM 12/12/96

View Document

20/02/9720 February 1997 S386 DISP APP AUDS 12/12/96

View Document

20/02/9720 February 1997 S252 DISP LAYING ACC 12/12/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

12/01/9612 January 1996 REGISTERED OFFICE CHANGED ON 12/01/96 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE.

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

12/01/9612 January 1996 NEW SECRETARY APPOINTED

View Document

10/01/9610 January 1996 SECRETARY RESIGNED

View Document

10/01/9610 January 1996 DIRECTOR RESIGNED

View Document

12/12/9512 December 1995 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