R.CHATRU AND CO.LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

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

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

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

View Accounts

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

17/10/2217 October 2022 Memorandum and Articles of Association

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

22/10/2122 October 2021 Cessation of Naranbhai Gopalji Patel as a person with significant control on 2021-09-20

View Document

22/10/2122 October 2021 Cessation of A Person with Significant Control as a person with significant control on 2021-09-20

View Document

21/10/2121 October 2021 Notification of Haren Ramanbhai Patel as a person with significant control on 2021-09-20

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

30/06/2130 June 2021 Cessation of Savitriben Naranbhai Patel as a person with significant control on 2021-05-23

View Document

29/06/2129 June 2021 Director's details changed for Mr Naranbhai Gopalji Patel on 2021-06-29

View Document

28/06/2128 June 2021 Appointment of Mr Naranbhai Gopalji Patel as a director on 2021-05-23

View Document

28/06/2128 June 2021 Termination of appointment of Savitriben Naranbhai Patel as a director on 2021-05-23

View Document

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

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

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

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

07/06/197 June 2019 PSC'S CHANGE OF PARTICULARS / MR NARANBHAI GOPALJI PATEL / 07/06/2019

View Document

07/06/197 June 2019 PSC'S CHANGE OF PARTICULARS / MRS SAVITRIBEN NARANBHAI PATEL / 07/06/2019

View Document

07/06/197 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAVITRIBEN NARANBHAI PATEL / 07/06/2019

View Document

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

View Accounts

26/02/1926 February 2019 SAIL ADDRESS CHANGED FROM: BRIDGE HOUSE LONDON BRIDGE LONDON SE1 9QR ENGLAND

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM 14TH FLOOR YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0PA

View Document

21/06/1821 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

11/07/1711 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/07/1618 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

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

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/06/1525 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MRS SAVITRIBEN NARANBHAI PATEL

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR GOPALA RAVI

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/08/147 August 2014 ADOPT ARTICLES 21/04/2014

View Document

07/08/147 August 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

18/07/1418 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR HAREN PATEL

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/06/1324 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/06/1229 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/06/1123 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GOPALA KRISHNAN RAVI / 03/06/2010

View Document

22/06/1022 June 2010 SAIL ADDRESS CREATED

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAREN RAMANBHAI PATEL / 03/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAREN RAMANBHAI PATEL / 03/06/2010

View Document

22/06/1022 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

22/06/1022 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

22/06/1022 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

22/06/1022 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

22/06/1022 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

04/10/084 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/2008 FROM 2ND FLOOR YORK HOUSE WEMBLEY MIDDLESEX HA9 0PA

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 DIRECTOR APPOINTED HAREN RAMANBHAI PATEL

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED SECRETARY MARGARET CLARKE

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR NARANBHAI PATEL

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

09/07/059 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

09/07/049 July 2004 LOCATION OF DEBENTURE REGISTER

View Document

09/07/049 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 LOCATION OF REGISTER OF MEMBERS

View Document

20/08/0320 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

16/07/0116 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS; AMEND

View Document

09/06/009 June 2000 REGISTERED OFFICE CHANGED ON 09/06/00 FROM: 1ST FLOOR 158 NEW CAVENDISH STREET LONDON W1M 7FJ

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/08/9917 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9919 July 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/12/982 December 1998 DIRECTOR RESIGNED

View Document

17/08/9817 August 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 RETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

05/09/965 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/08/969 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/9620 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9625 June 1996 RETURN MADE UP TO 20/06/96; NO CHANGE OF MEMBERS

View Document

01/12/951 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9528 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/07/956 July 1995 RETURN MADE UP TO 20/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/08/9430 August 1994 RETURN MADE UP TO 20/06/94; FULL LIST OF MEMBERS

View Document

19/07/9419 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/08/9322 August 1993 S366A DISP HOLDING AGM 26/07/93

View Document

26/07/9326 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

24/06/9324 June 1993 RETURN MADE UP TO 20/06/93; NO CHANGE OF MEMBERS

View Document

15/12/9215 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9227 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

07/07/927 July 1992 RETURN MADE UP TO 20/06/92; NO CHANGE OF MEMBERS

View Document

07/10/917 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

31/07/9131 July 1991 RETURN MADE UP TO 20/06/91; FULL LIST OF MEMBERS

View Document

12/07/9012 July 1990 RETURN MADE UP TO 20/06/90; FULL LIST OF MEMBERS

View Document

04/07/904 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

09/05/909 May 1990 REGISTERED OFFICE CHANGED ON 09/05/90 FROM: ROOMS 6/9 6TH FLOOR MORLEY HOUSE 314/322 REGENT STREET LONDON W1

View Document

31/08/8931 August 1989 RETURN MADE UP TO 20/07/89; FULL LIST OF MEMBERS

View Document

21/08/8921 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

05/01/895 January 1989 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

05/01/895 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

17/11/8717 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

23/06/8723 June 1987 RETURN MADE UP TO 14/02/87; NO CHANGE OF MEMBERS

View Document

23/06/8723 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

01/05/871 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

26/01/6126 January 1961 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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