RAPEED KENLEY DEVELOPMENT LTD

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

12/02/2512 February 2025 Application to strike the company off the register

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-27 with updates

View Document

04/12/244 December 2024 Change of details for Mr Chetan Shukla as a person with significant control on 2024-12-04

View Document

22/11/2422 November 2024 Accounts for a dormant company made up to 2024-06-30

View Document

07/08/247 August 2024 Director's details changed for Mr Vivek Vinodrai Shukla on 2024-08-05

View Document

07/08/247 August 2024 Change of details for Mr Vivek Vinodrai Shukla as a person with significant control on 2024-08-05

View Document

07/08/247 August 2024 Change of details for Mr Chetan Shukla as a person with significant control on 2024-08-05

View Document

07/08/247 August 2024 Director's details changed for Mr Chetan Shukla on 2024-08-05

View Document

12/07/2412 July 2024 Change of details for Mr Chetan Vinodrai Shukla as a person with significant control on 2024-07-12

View Document

12/07/2412 July 2024 Change of details for Mr Vivek Vinodrai Shukla as a person with significant control on 2024-07-11

View Document

12/07/2412 July 2024 Registered office address changed from 120 Vale Street Dudley DY3 3XQ England to 106 Lower Addiscombe Road Croydon CR0 6AD on 2024-07-12

View Document

12/07/2412 July 2024 Director's details changed for Mr Chetan Vinodrai Shukla on 2024-07-12

View Document

12/07/2412 July 2024 Director's details changed for Mr Vivek Vinodrai Shukla on 2024-07-12

View Document

12/07/2412 July 2024 Change of details for Mr Vivek Vinodrai Shukla as a person with significant control on 2024-07-12

View Document

11/07/2411 July 2024 Director's details changed for Mr Vivek Vinodrai Shukla on 2024-07-11

View Document

11/07/2411 July 2024 Change of details for Mr Vivek Vinodrai Shukla as a person with significant control on 2024-07-11

View Document

11/07/2411 July 2024 Change of details for Mr Chetan Vinodrai Shukla as a person with significant control on 2024-07-11

View Document

11/07/2411 July 2024 Director's details changed for Mr Chetan Vinodrai Shukla on 2024-07-11

View Document

11/07/2411 July 2024 Registered office address changed from 106 Lower Addiscombe Road Surrey Croydon United Kingdom CR0 6AD to 120 Vale Street Dudley DY3 3XQ on 2024-07-11

View Document

11/07/2411 July 2024 Director's details changed for Mr Vivek Vinodrai Shukla on 2024-07-11

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2023-12-27 with updates

View Document

11/10/2311 October 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-12-27 with updates

View Document

23/09/2223 September 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2021-12-27 with updates

View Document

19/11/2119 November 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 27/12/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 27/12/19, WITH UPDATES

View Document

25/10/1925 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

08/03/198 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / MR CHETAN VINODRAI SHUKLA / 27/03/2018

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VIVEK VINODRAI SHUKLA / 27/03/2018

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHETAN VINODRAI SHUKLA / 27/03/2018

View Document

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / MR VIVEK VINODRAI SHUKLA / 27/03/2018

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VIVEK VINODRAI SHUKLA / 27/03/2018

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHETAN VINODRAI SHUKLA / 27/03/2018

View Document

07/03/187 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/04/1622 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/04/152 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/04/1410 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/07/1317 July 2013 PREVEXT FROM 31/03/2013 TO 30/06/2013

View Document

08/04/138 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM 106 LOWER ADDISCOMBE ROAD CROYDON CROYDON SURREY CR0 6AD UNITED KINGDOM

View Document

27/03/1227 March 2012 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