RAUNAK'S PROPERTY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/09/2511 September 2025 New | Confirmation statement made on 2025-08-23 with updates |
10/09/2510 September 2025 New | Notification of Hristo Georgiev as a person with significant control on 2025-07-07 |
10/09/2510 September 2025 New | Cessation of Rajendra Sapkota as a person with significant control on 2025-07-08 |
21/07/2521 July 2025 | Termination of appointment of Rajendra Sapkota as a director on 2025-07-08 |
27/11/2427 November 2024 | Appointment of Mr Hristo Georgiev as a director on 2024-11-27 |
22/10/2422 October 2024 | Registered office address changed from 37 Campbell Fields Aldershot GU11 3TY England to C/O Hampshire Accountants Limited, Old Town Hall 30 Grosvenor Road Aldershot Hampshire GU113DP on 2024-10-22 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
23/08/2323 August 2023 | Termination of appointment of Purna Chhetri as a director on 2023-08-02 |
23/08/2323 August 2023 | Director's details changed for Mr Rajendra Sapkota on 2023-08-03 |
23/08/2323 August 2023 | Appointment of Mr Rajendra Sapkota as a director on 2023-08-02 |
23/08/2323 August 2023 | Notification of Rajendra Sapkota as a person with significant control on 2023-08-23 |
23/08/2323 August 2023 | Cessation of Purna Chhetri as a person with significant control on 2023-08-23 |
23/08/2323 August 2023 | Confirmation statement made on 2023-08-23 with updates |
02/12/222 December 2022 | Confirmation statement made on 2022-09-04 with no updates |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
22/10/2122 October 2021 | Total exemption full accounts made up to 2021-01-31 |
13/10/2113 October 2021 | Confirmation statement made on 2021-09-04 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
04/09/204 September 2020 | CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES |
02/09/202 September 2020 | CESSATION OF RITA CHHETRI AS A PSC |
02/09/202 September 2020 | APPOINTMENT TERMINATED, DIRECTOR RITA CHHETRI |
19/08/2019 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PURNA CHHETRI / 19/08/2020 |
19/08/2019 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RITA CHHETRI / 19/08/2020 |
19/08/2019 August 2020 | REGISTERED OFFICE CHANGED ON 19/08/2020 FROM TAX SENSE 203 WEST STREET FAREHAM HAMPSHIRE PO16 0EN UNITED KINGDOM |
19/08/2019 August 2020 | PSC'S CHANGE OF PARTICULARS / MRS RITA CHHETRI / 19/08/2020 |
19/08/2019 August 2020 | PSC'S CHANGE OF PARTICULARS / MR PURNA CHHETRI / 19/08/2020 |
23/01/2023 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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