RICKSHAW IN ASHBY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/10/2419 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

15/08/2415 August 2024 Micro company accounts made up to 2024-04-30

View Document

27/07/2427 July 2024 Termination of appointment of Shalim Ahmed as a director on 2021-11-26

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/01/2415 January 2024 Micro company accounts made up to 2023-04-30

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

17/03/2317 March 2023 Second filing of Confirmation Statement dated 2022-10-07

View Document

16/03/2316 March 2023 Second filing of Confirmation Statement dated 2021-10-07

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-04-30

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/01/2219 January 2022 Micro company accounts made up to 2021-04-30

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

02/10/212 October 2021 Notification of Minara Yasmin as a person with significant control on 2021-10-01

View Document

02/10/212 October 2021 Cessation of Shalim Ahmed as a person with significant control on 2021-10-01

View Document

27/09/2127 September 2021 Appointment of Mrs Minara Yasmin as a director on 2021-09-01

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-11 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

08/07/198 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/07/198 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/01/1910 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 48 TAMWORTH ROAD ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 2PR

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

20/12/1720 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/01/1323 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

07/02/127 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, SECRETARY SHALIM AHMED

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AHMED

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AHMED

View Document

11/02/1111 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/01/1021 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

17/03/0917 March 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/03/0819 March 2008 SECRETARY APPOINTED SHALIM AHMED

View Document

17/03/0817 March 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

28/06/0728 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 11 CAROLINE STREET ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1TR

View Document

23/03/0723 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0719 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/11/0616 November 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/04/06

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: REGENT COURT 68 CAROLINE STREET BIRMINGHAM B3 1UG

View Document

22/02/0622 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 REGISTERED OFFICE CHANGED ON 19/01/06 FROM: 2 CHAPEL COURT, HOLLY WALK LEAMINGTON SPA WARWICKSHIRE CV32 4YS

View Document

09/03/059 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 SECRETARY RESIGNED

View Document

13/01/0513 January 2005 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