RICKSHAW IN ASHBY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/10/2419 October 2024 | Confirmation statement made on 2024-10-07 with no updates |
15/08/2415 August 2024 | Micro company accounts made up to 2024-04-30 |
27/07/2427 July 2024 | Termination of appointment of Shalim Ahmed as a director on 2021-11-26 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
15/01/2415 January 2024 | Micro company accounts made up to 2023-04-30 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
17/03/2317 March 2023 | Second filing of Confirmation Statement dated 2022-10-07 |
16/03/2316 March 2023 | Second filing of Confirmation Statement dated 2021-10-07 |
28/12/2228 December 2022 | Micro company accounts made up to 2022-04-30 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
19/01/2219 January 2022 | Micro company accounts made up to 2021-04-30 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-07 with updates |
02/10/212 October 2021 | Notification of Minara Yasmin as a person with significant control on 2021-10-01 |
02/10/212 October 2021 | Cessation of Shalim Ahmed as a person with significant control on 2021-10-01 |
27/09/2127 September 2021 | Appointment of Mrs Minara Yasmin as a director on 2021-09-01 |
22/06/2122 June 2021 | Confirmation statement made on 2021-05-11 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
21/11/1921 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
08/07/198 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
08/07/198 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
10/01/1910 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES |
11/05/1811 May 2018 | REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 48 TAMWORTH ROAD ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 2PR |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
20/12/1720 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
18/02/1618 February 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
16/02/1516 February 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
13/02/1413 February 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
23/01/1323 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
07/02/127 February 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
06/02/126 February 2012 | APPOINTMENT TERMINATED, SECRETARY SHALIM AHMED |
06/02/126 February 2012 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AHMED |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
26/01/1226 January 2012 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AHMED |
11/02/1111 February 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
21/01/1021 January 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
17/03/0917 March 2009 | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS |
02/03/092 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
19/03/0819 March 2008 | SECRETARY APPOINTED SHALIM AHMED |
17/03/0817 March 2008 | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS |
19/02/0819 February 2008 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
15/02/0815 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
28/06/0728 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
17/05/0717 May 2007 | REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 11 CAROLINE STREET ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1TR |
23/03/0723 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
19/02/0719 February 2007 | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS |
17/11/0617 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
16/11/0616 November 2006 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/04/06 |
08/08/068 August 2006 | REGISTERED OFFICE CHANGED ON 08/08/06 FROM: REGENT COURT 68 CAROLINE STREET BIRMINGHAM B3 1UG |
22/02/0622 February 2006 | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS |
19/01/0619 January 2006 | REGISTERED OFFICE CHANGED ON 19/01/06 FROM: 2 CHAPEL COURT, HOLLY WALK LEAMINGTON SPA WARWICKSHIRE CV32 4YS |
09/03/059 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
11/02/0511 February 2005 | NEW DIRECTOR APPOINTED |
11/02/0511 February 2005 | NEW DIRECTOR APPOINTED |
28/01/0528 January 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/01/0514 January 2005 | DIRECTOR RESIGNED |
14/01/0514 January 2005 | SECRETARY RESIGNED |
13/01/0513 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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