RAVI KUMAR LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Registered office address changed from Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England to Office Gold, Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London W4 5YG on 2025-08-07 |
28/04/2528 April 2025 | Unaudited abridged accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
07/10/247 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
31/07/2431 July 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/10/2310 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
26/09/2326 September 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
20/09/2220 September 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/10/215 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/11/1914 November 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
27/06/1927 June 2019 | 31/03/19 UNAUDITED ABRIDGED |
17/05/1917 May 2019 | REGISTERED OFFICE CHANGED ON 17/05/2019 FROM 23 COPPERFIELDS CAVERSHAM READING RG4 7PQ |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/11/1811 November 2018 | CURREXT FROM 30/09/2018 TO 31/03/2019 |
27/10/1827 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
25/04/1825 April 2018 | 30/09/17 UNAUDITED ABRIDGED |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
06/11/176 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS TULASI NAGA VARALAKSHMI DEVI MATURU / 06/11/2017 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
15/05/1715 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
02/06/162 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
27/10/1527 October 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
11/05/1511 May 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
18/11/1418 November 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
25/10/1325 October 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
20/06/1320 June 2013 | REGISTERED OFFICE CHANGED ON 20/06/2013 FROM CRISPINS MANOR FARM LANE MICHELMERSH ROMSEY HAMPSHIRE SO51 0NT ENGLAND |
13/12/1213 December 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
06/10/126 October 2012 | REGISTERED OFFICE CHANGED ON 06/10/2012 FROM 3 AUTHIE GREEN NORTH BADDESLEY HAMPSHIRE SO52 9PH UNITED KINGDOM |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
17/07/1217 July 2012 | PREVSHO FROM 31/10/2011 TO 30/09/2011 |
08/11/118 November 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
27/10/1027 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TULASI NAGA VARALAKSHMI DEVI MATURU KUMAR / 27/10/2010 |
27/10/1027 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TULASI NAGA VARALAKSHMI DEVI KUMAR / 27/10/2010 |
22/10/1022 October 2010 | 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