RATIONAL GROUP LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Administrator's progress report

View Document

06/12/246 December 2024 Notice of extension of period of Administration

View Document

03/07/243 July 2024 Administrator's progress report

View Document

19/02/2419 February 2024 Result of meeting of creditors

View Document

16/01/2416 January 2024 Statement of affairs with form AM02SOA/AM02SOC

View Document

16/01/2416 January 2024 Statement of administrator's proposal

View Document

13/12/2313 December 2023 Registered office address changed from Floor 32, One Canada Square London E14 5AB to 10 Fleet Place London EC4M 7RB on 2023-12-13

View Document

12/12/2312 December 2023 Appointment of an administrator

View Document

26/09/2326 September 2023 Director's details changed for Mr Paresh Davdra on 2023-09-15

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Resolutions

View Document

09/06/239 June 2023 Termination of appointment of Wayne Steven Mitchell as a director on 2023-05-07

View Document

28/04/2328 April 2023 Termination of appointment of Rosalynn Denise Bartlett as a director on 2023-04-28

View Document

30/03/2330 March 2023 Group of companies' accounts made up to 2022-06-30

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

13/03/2313 March 2023 Appointment of Mr Wayne Steven Mitchell as a director on 2023-03-01

View Document

13/05/2213 May 2022 Change of details for Mr Rajesh Agrawal as a person with significant control on 2022-04-08

View Document

04/04/224 April 2022 Resolutions

View Document

04/04/224 April 2022

View Document

04/04/224 April 2022 Statement of capital on 2022-04-04

View Document

04/04/224 April 2022 Resolutions

View Document

04/04/224 April 2022

View Document

31/03/2231 March 2022 Cancellation of shares. Statement of capital on 2022-03-18

View Document

09/02/229 February 2022 Termination of appointment of Murali Akella as a director on 2022-01-31

View Document

09/02/229 February 2022 Appointment of Miss Rosalynn Denise Bartlett as a director on 2022-02-01

View Document

06/12/216 December 2021 Current accounting period extended from 2021-12-31 to 2022-06-30

View Document

30/07/2130 July 2021 Notification of Paresh Kishor Davdra as a person with significant control on 2016-10-04

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MR JIGAR SHAH

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MR MURALI AKELLA

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

03/03/203 March 2020 14/02/20 STATEMENT OF CAPITAL GBP 1908

View Document

11/02/2011 February 2020 11/02/20 STATEMENT OF CAPITAL GBP 1908.00

View Document

03/02/203 February 2020 SOLVENCY STATEMENT DATED 16/01/20

View Document

03/02/203 February 2020 STATEMENT BY DIRECTORS

View Document

03/02/203 February 2020 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

24/09/1924 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

22/10/1822 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

10/07/1810 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

13/06/1813 June 2018 SOLVENCY STATEMENT DATED 29/05/18

View Document

13/06/1813 June 2018 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

13/06/1813 June 2018 13/06/18 STATEMENT OF CAPITAL GBP 3264

View Document

13/06/1813 June 2018 STATEMENT BY DIRECTORS

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

17/10/1717 October 2017 STATEMENT BY DIRECTORS

View Document

17/10/1717 October 2017 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

17/10/1717 October 2017 17/10/17 STATEMENT OF CAPITAL GBP 4168.000

View Document

17/10/1717 October 2017 SOLVENCY STATEMENT DATED 21/09/17

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR DEREK PLAYFORD

View Document

09/05/179 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

11/10/1611 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH AGRAWAL / 30/06/2016

View Document

28/06/1628 June 2016 20/06/16 STATEMENT OF CAPITAL GBP 5945.000

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MR DEREK LOUIS PLAYFORD

View Document

27/04/1627 April 2016 14/04/16 STATEMENT OF CAPITAL GBP 4168.000

View Document

11/04/1611 April 2016 ADOPT ARTICLES 23/03/2016

View Document

11/04/1611 April 2016 SUB-DIVISION 24/03/16

View Document

11/04/1611 April 2016 24/03/16 STATEMENT OF CAPITAL GBP 3716.000

View Document

16/11/1516 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

15/10/1515 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM HOLLAND HOUSE 1-4 BURY STREET LONDON EC3A 5AW

View Document

07/11/147 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

03/10/143 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

06/03/146 March 2014 PREVEXT FROM 30/06/2013 TO 31/12/2013

View Document

04/02/144 February 2014 AUDITOR'S RESIGNATION

View Document

14/11/1314 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PARESH DAVDRA / 04/10/2013

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PARESH DAVDRA / 04/10/2013

View Document

08/04/138 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

21/11/1221 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

03/04/123 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

22/11/1122 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

05/04/115 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

28/10/1028 October 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

28/10/1028 October 2010 REGISTERED OFFICE CHANGED ON 28/10/2010 FROM HOLLAND HOUSE BURY STREEET LONDON EC3A 5AW

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH AGRAWAL / 23/09/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH AGRAWAL / 23/09/2010

View Document

01/04/101 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / RAJESH AGRAWAL / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJESH AGRAWAL / 22/02/2010

View Document

13/10/0913 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PARESH DAVDRA / 02/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAJESH AGRAWAL / 02/10/2009

View Document

16/12/0816 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

11/11/0811 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RAJESH AGRAWAL / 11/11/2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/2008 FROM 39 HATTON GARDEN LONDON EC1N 8EH

View Document

10/04/0810 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/06/07

View Document

04/10/064 October 2006 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