RAULL CONSULTANCY LTD

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

16/12/2416 December 2024 Application to strike the company off the register

View Document

28/07/2328 July 2023 Restoration by order of the court

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-10-31

View Document

21/11/2221 November 2022 Previous accounting period extended from 2022-04-30 to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

14/07/2114 July 2021 Cessation of Rahul Bharti as a person with significant control on 2021-04-06

View Document

14/07/2114 July 2021 Change of details for Mrs Asmita Wasnik as a person with significant control on 2021-04-06

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/01/2125 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

26/04/1826 April 2018 PSC'S CHANGE OF PARTICULARS / MR RAHUL BHARTI / 26/04/2018

View Document

26/04/1826 April 2018 PSC'S CHANGE OF PARTICULARS / MRS ASMITA WASNIK / 26/04/2018

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/06/166 June 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 91A LONDON ROAD READING RG1 5BY

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHUL BHARTI / 04/02/2016

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ASMITA WASNIK / 04/02/2016

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/06/152 June 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

29/05/1529 May 2015 REGISTERED OFFICE CHANGED ON 29/05/2015 FROM UNIT 8 DOCK OFFICES SURREY QUAYS ROAD LONDON SE16 2XU ENGLAND

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM ADROIT ACCOUNTAX LTD. UNIT 8, DOCK OFFICES SURREY QUAYS ROAD LONDON SE16 2XU ENGLAND

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM 2 QUEEN ANNE TERRACE, SOVEREIGN CLOSE LONDON E1W 3HH

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/06/143 June 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHUL BHARTI / 20/01/2014

View Document

24/07/1324 July 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ASMITA WASNIK / 04/07/2013

View Document

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHUL BHARTI / 04/07/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/03/1316 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHUL BHARTI / 16/03/2013

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM SUITE 29 4 BLOOMSBURY SQUARE LONDON WC1A 2RP ENGLAND

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ASMITA WASNIK / 09/10/2012

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHUL BHARTI / 09/10/2012

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED MRS ASMITA WASNIK

View Document

24/04/1224 April 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