RAUNAK'S PROPERTY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewConfirmation statement made on 2025-08-23 with updates

View Document

10/09/2510 September 2025 NewNotification of Hristo Georgiev as a person with significant control on 2025-07-07

View Document

10/09/2510 September 2025 NewCessation of Rajendra Sapkota as a person with significant control on 2025-07-08

View Document

21/07/2521 July 2025 Termination of appointment of Rajendra Sapkota as a director on 2025-07-08

View Document

27/11/2427 November 2024 Appointment of Mr Hristo Georgiev as a director on 2024-11-27

View Document

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

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/08/2323 August 2023 Termination of appointment of Purna Chhetri as a director on 2023-08-02

View Document

23/08/2323 August 2023 Director's details changed for Mr Rajendra Sapkota on 2023-08-03

View Document

23/08/2323 August 2023 Appointment of Mr Rajendra Sapkota as a director on 2023-08-02

View Document

23/08/2323 August 2023 Notification of Rajendra Sapkota as a person with significant control on 2023-08-23

View Document

23/08/2323 August 2023 Cessation of Purna Chhetri as a person with significant control on 2023-08-23

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with updates

View Document

02/12/222 December 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/10/2122 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES

View Document

02/09/202 September 2020 CESSATION OF RITA CHHETRI AS A PSC

View Document

02/09/202 September 2020 APPOINTMENT TERMINATED, DIRECTOR RITA CHHETRI

View Document

19/08/2019 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PURNA CHHETRI / 19/08/2020

View Document

19/08/2019 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS RITA CHHETRI / 19/08/2020

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM TAX SENSE 203 WEST STREET FAREHAM HAMPSHIRE PO16 0EN UNITED KINGDOM

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / MRS RITA CHHETRI / 19/08/2020

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / MR PURNA CHHETRI / 19/08/2020

View Document

23/01/2023 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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