RIDHI CONSULTING UK LIMITED
Company Documents
Date | Description |
---|---|
24/09/2424 September 2024 | Final Gazette dissolved via voluntary strike-off |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
27/06/2427 June 2024 | Application to strike the company off the register |
27/06/2427 June 2024 | Unaudited abridged accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
24/03/2424 March 2024 | Confirmation statement made on 2024-03-16 with no updates |
25/01/2425 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-16 with updates |
16/03/2316 March 2023 | Cessation of Navin Subhash Mahindroo as a person with significant control on 2023-03-16 |
09/12/229 December 2022 | Unaudited abridged accounts made up to 2022-04-30 |
06/05/226 May 2022 | Confirmation statement made on 2022-04-20 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
21/12/2121 December 2021 | Unaudited abridged accounts made up to 2021-04-30 |
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 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
20/11/1920 November 2019 | 30/04/19 UNAUDITED ABRIDGED |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
16/01/1916 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
12/03/1812 March 2018 | REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 515,BECKET HOUSE NEW ROAD BRENTWOOD ESSEX CM14 4GB |
09/01/189 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
22/01/1722 January 2017 | SECRETARY APPOINTED MR NAVIN SUBHASH MAHINDROO |
22/01/1722 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / NAVIN MAHINDROO / 22/01/2017 |
22/01/1722 January 2017 | APPOINTMENT TERMINATED, SECRETARY DIMPLE MAHINDROO |
19/05/1619 May 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
20/04/1620 April 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
21/07/1521 July 2015 | 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 |
27/04/1527 April 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
14/08/1414 August 2014 | 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 |
30/04/1430 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NAVIN MAHINDROO / 04/09/2013 |
30/04/1430 April 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
13/05/1313 May 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
15/08/1215 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
01/05/121 May 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
10/12/1110 December 2011 | 10/12/11 STATEMENT OF CAPITAL GBP 100 |
23/08/1123 August 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
07/08/117 August 2011 | APPOINTMENT TERMINATED, SECRETARY NAVIN MAHINDROO |
07/08/117 August 2011 | SECRETARY APPOINTED MRS DIMPLE MAHINDROO |
18/04/1118 April 2011 | 15/04/11 STATEMENT OF CAPITAL GBP 100 |
17/04/1117 April 2011 | Annual return made up to 15 April 2011 with full list of shareholders |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NAVIN MAHINDROO / 21/06/2010 |
21/06/1021 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / NAVIN MAHINDROO / 21/06/2010 |
21/06/1021 June 2010 | REGISTERED OFFICE CHANGED ON 21/06/2010 FROM 7 HUNTERS WALK WILLIAM HUNTER WAY BRENTWOOD ESSEX CM14 4ED UNITED KINGDOM |
21/04/1021 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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