RAXIS INFO SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/07/245 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

16/04/2416 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/06/2324 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

26/04/2326 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

30/04/2130 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

25/02/2025 February 2020 31/07/19 UNAUDITED ABRIDGED

View Document

19/02/2019 February 2020 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM PO BOX 24B CHANCERY COURT BUSINESS CENTRE LINCOLN ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE HP12 3RE ENGLAND

View Document

19/02/2019 February 2020 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

29/03/1929 March 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 28 DAVENTRY COURT BRACKNELL BERKSHIRE RG42 2AF ENGLAND

View Document

21/03/1821 March 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAHILA BANU BADRUDHEEN

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/07/1510 July 2015 REGISTERED OFFICE CHANGED ON 10/07/2015 FROM 31 MOORHOUSE CLOSE WELLINGTON TELFORD SHROPSHIRE TF1 2BF

View Document

06/07/156 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

24/01/1524 January 2015 REGISTERED OFFICE CHANGED ON 24/01/2015 FROM M54 SPACE CENTRE OFFICE 62 HALESFIELD 8 HALESFIELD BUSINESS PARK TELFORD SHROPSHIRE TF7 4QN ENGLAND

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 31 MOORHOUSE CLOSE WELLINGTON TELFORD SHROPSHIRE TF1 2BF

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 34B GLADSTONE AVENUE LONDON E12 6NS

View Document

04/07/144 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

27/07/1327 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / RAHILA BANU BADRUDHEEN / 01/10/2011

View Document

27/07/1327 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MUJEEPUR RAHUMAN MOHAMED SULTHAN / 01/10/2011

View Document

22/07/1322 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

20/07/1220 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM 164 PLASHET GROVE LONDON E6 1AB ENGLAND

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED RAHILA BANU BADRUDHEEN

View Document

04/07/114 July 2011 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