RAYAN EXPRESS LTD

Company Documents

DateDescription
26/02/2526 February 2025 Compulsory strike-off action has been discontinued

View Document

26/02/2526 February 2025 Compulsory strike-off action has been discontinued

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

19/02/2519 February 2025 Confirmation statement made on 2024-12-06 with no updates

View Document

19/02/2519 February 2025 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

27/03/2427 March 2024 Confirmation statement made on 2023-12-06 with no updates

View Document

27/03/2427 March 2024 Accounts for a dormant company made up to 2023-03-31

View Document

20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-03-31

View Document

05/03/235 March 2023 Registered office address changed from Unit 1 Premier Trading Estate Dartmouth Middleway Birmingham B7 4AT England to Flat 6 8 Windsor Street South Birmingham West Midlands B7 4HY on 2023-03-05

View Document

17/02/2317 February 2023 Confirmation statement made on 2022-12-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, NO UPDATES

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM FIRST FLOOR 8-19 SHAKESPEARE STREET BIRMINGHAM WEST MIDLANDS B11 4RU

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/10/1529 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

22/07/1522 July 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

18/05/1518 May 2015 PREVSHO FROM 30/09/2015 TO 31/03/2015

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR KARAAMA ALI

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM FLAT 6 8 WINDSOR STREET SOUTH BIRMINGHAM WEST MIDLANDS B7 4HY

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR MUSTAFA OMAR

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/09/1418 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

10/09/1310 September 2013 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