RAYAT PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/09/256 September 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/03/2520 March 2025 Appointment of Mrs Rajinder Rayat as a director on 2025-03-10

View Document

08/12/248 December 2024 Registered office address changed from 10 Balfour Road London W3 0DQ England to 56 Middleton Avenue Greenford Middlesex UB6 8BS on 2024-12-08

View Document

22/11/2422 November 2024 Registration of charge 117471230003, created on 2024-11-22

View Document

04/10/244 October 2024 Registration of charge 117471230002, created on 2024-10-01

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

02/07/242 July 2024 Consolidation of shares on 2024-06-27

View Document

10/06/2410 June 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

17/05/2417 May 2024 Memorandum and Articles of Association

View Document

17/05/2417 May 2024 Particulars of variation of rights attached to shares

View Document

17/05/2417 May 2024 Resolutions

View Document

17/05/2417 May 2024 Resolutions

View Document

17/05/2417 May 2024 Resolutions

View Document

17/05/2417 May 2024 Resolutions

View Document

17/05/2417 May 2024 Resolutions

View Document

13/05/2413 May 2024 Statement of capital following an allotment of shares on 2024-05-13

View Document

13/05/2413 May 2024 Cessation of Tarandeep Rayat as a person with significant control on 2024-05-13

View Document

13/05/2413 May 2024 Change of details for Mr Sukhbinder Singh Rayat as a person with significant control on 2024-05-13

View Document

13/05/2413 May 2024 Change of details for Mrs Rajinder Rayat as a person with significant control on 2024-05-13

View Document

01/05/241 May 2024 Registration of charge 117471230001, created on 2024-04-26

View Document

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

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

25/08/2325 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Memorandum and Articles of Association

View Document

09/11/229 November 2022 Particulars of variation of rights attached to shares

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

07/11/227 November 2022 Change of details for Mr Sukhbinder Singh Rayat as a person with significant control on 2022-11-07

View Document

07/11/227 November 2022 Statement of capital following an allotment of shares on 2022-11-07

View Document

07/11/227 November 2022 Notification of Tarandeep Rayat as a person with significant control on 2022-11-07

View Document

18/10/2218 October 2022 Second filing of Confirmation Statement dated 2021-01-16

View Document

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

View Accounts

01/03/221 March 2022 Registered office address changed from Rayat Properties Ltd 3rd Floor 86-90 Paul Street London EC2A 4NE England to Benison Solvers Ltd 1000 Great West Road Brentford TW8 9DW on 2022-03-01

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

05/11/215 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

22/01/2122 January 2021 Confirmation statement made on 2021-01-16 with no updates

View Document

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/07/2010 July 2020 ARTICLES OF ASSOCIATION

View Document

10/07/2010 July 2020 ADOPT ARTICLES 29/05/2020

View Document

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

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM 44 WELLESLEY AVENUE IVER SL0 9BN UNITED KINGDOM

View Document

29/03/1929 March 2019 CURREXT FROM 31/01/2020 TO 31/03/2020

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

02/01/192 January 2019 Incorporation

View Document

02/01/192 January 2019 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