RAJVAR TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/07/2516 July 2025 | Confirmation statement made on 2025-07-05 with no updates |
| 30/07/2430 July 2024 | Confirmation statement made on 2024-07-05 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/02/2422 February 2024 | Director's details changed for Mr Pradip Mavji Varsani on 2024-02-10 |
| 22/02/2422 February 2024 | Change of details for Tanishvi Limited as a person with significant control on 2024-02-10 |
| 25/07/2325 July 2023 | Registered office address changed from 18 the Broadway East Lane Wembley Middlesex HA9 8JU to 241 Kenton Lane Harrow HA3 8RP on 2023-07-25 |
| 25/07/2325 July 2023 | Confirmation statement made on 2023-07-05 with no updates |
| 24/05/2324 May 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 03/10/223 October 2022 | Resolutions |
| 03/10/223 October 2022 | Change of share class name or designation |
| 03/10/223 October 2022 | Memorandum and Articles of Association |
| 03/10/223 October 2022 | Resolutions |
| 03/10/223 October 2022 | Resolutions |
| 03/10/223 October 2022 | Resolutions |
| 03/10/223 October 2022 | Resolutions |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 07/07/217 July 2021 | Confirmation statement made on 2021-07-05 with updates |
| 07/07/217 July 2021 | Change of details for Tanishvi Limited as a person with significant control on 2021-07-01 |
| 07/07/217 July 2021 | Change of details for Akshar Services Ltd as a person with significant control on 2021-07-01 |
| 06/07/216 July 2021 | Cessation of Rajesh Lalji Varsani as a person with significant control on 2021-07-01 |
| 05/07/215 July 2021 | Change of details for Akshar Services Ltd as a person with significant control on 2021-07-01 |
| 05/07/215 July 2021 | Change of details for Tanishvi Limited as a person with significant control on 2021-07-01 |
| 21/06/2121 June 2021 | Statement of capital following an allotment of shares on 2021-06-18 |
| 11/05/2111 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES |
| 12/06/2012 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 21/10/1921 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 06/08/196 August 2019 | PSC'S CHANGE OF PARTICULARS / AKSHAR SERVICES LTD / 01/07/2019 |
| 23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES |
| 23/07/1923 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AKSHAR SERVICES LTD |
| 03/07/193 July 2019 | APPOINTMENT TERMINATED, SECRETARY DAKSHA VARSANI |
| 02/07/192 July 2019 | DIRECTOR APPOINTED MR PRADIP MAVJI VARSANI |
| 20/06/1920 June 2019 | 17/06/19 STATEMENT OF CAPITAL GBP 30 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
| 14/12/1814 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES |
| 28/02/1828 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANISHVI LIMITED |
| 23/02/1823 February 2018 | DIRECTOR APPOINTED MR GOVIND VEKARIA |
| 12/12/1712 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
| 28/11/1628 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 03/03/163 March 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 01/04/151 April 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 05/03/145 March 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
| 16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 09/04/139 April 2013 | REGISTERED OFFICE CHANGED ON 09/04/2013 FROM 18 THE BROADWAY EAST LANE WEMBLEY MIDDX HA9 8JY |
| 09/04/139 April 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 22/03/1222 March 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
| 02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 22/03/1122 March 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
| 09/12/109 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 08/03/108 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / DAKSHA RAJESH VARSANI / 01/02/2010 |
| 08/03/108 March 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
| 08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAJESH LALJI VARSANI / 01/02/2010 |
| 27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 30/04/0930 April 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
| 02/12/082 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 11/02/0811 February 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
| 17/07/0717 July 2007 | REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 16 LIDDELL CLOSE, KENTON HARROW MIDDLESEX HA3 9EP |
| 17/07/0717 July 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
| 02/02/072 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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