RAJIV KUMAR CONSTRUCTION LTD

Company Documents

DateDescription
29/09/2429 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

27/05/2427 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/01/222 January 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

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

View Accounts

18/06/2118 June 2021 Certificate of change of name

View Document

18/06/2118 June 2021 Resolutions

View Document

17/06/2117 June 2021 Termination of appointment of Parmeet Singh Shokar as a director on 2021-06-17

View Document

17/06/2117 June 2021 Appointment of Mr Rajiv Kumar as a director on 2021-06-17

View Document

17/06/2117 June 2021 Notification of Rajiv Kumar as a person with significant control on 2021-06-17

View Document

17/06/2117 June 2021 Cessation of Rajeev Singh as a person with significant control on 2021-06-17

View Document

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

View Accounts

21/08/2021 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR RAJEEV SINGH

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR GKOURMPATZIAN SINGK

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MR PARMEET SINGH SHOKAR

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/12/1724 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

24/12/1724 December 2017 PSC'S CHANGE OF PARTICULARS / MR RAJEEV SINGH / 24/12/2017

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

27/05/1727 May 2017 DIRECTOR APPOINTED MR GKOURMPATZIAN CHRISTOS SINGK

View Document

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM 47A COLDHARBOUR LANE HAYES MIDDLESEX UB3 3EE UNITED KINGDOM

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

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

View Accounts

14/12/1514 December 2015 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