RISHISHWAR LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewAppointment of Dr Priti Sharma as a director on 2025-08-11

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Change of details for Mr Subhash Sharma as a person with significant control on 2024-12-01

View Document

03/12/243 December 2024 Director's details changed for Mr Subhash Sharma on 2024-12-01

View Document

03/12/243 December 2024 Secretary's details changed for Mr Subhash Sharma on 2024-12-01

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

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

View Accounts

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Resolutions

View Document

18/03/2418 March 2024 Notification of Priti Sharma as a person with significant control on 2024-03-11

View Document

18/03/2418 March 2024 Statement of capital following an allotment of shares on 2024-03-11

View Document

18/03/2418 March 2024 Change of details for Mr Subhash Sharma as a person with significant control on 2024-03-11

View Document

15/03/2415 March 2024 Memorandum and Articles of Association

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Change of share class name or designation

View Document

15/03/2415 March 2024 Particulars of variation of rights attached to shares

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-08 with updates

View Document

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

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

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

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-05-08 with updates

View Document

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

View Accounts

25/12/2025 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

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

View Accounts

24/12/1924 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

28/07/1928 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

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

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/08/1729 August 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM SCIENCE AND TECHNOLOGY CENTRE EARLEY GATE, WHITEKNIGHTS ROAD READING BERKSHIRE RG6 6BZ

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

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

View Accounts

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/08/1518 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/08/144 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/12/1328 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/08/134 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/08/129 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SUBHASH SHARMA / 22/07/2011

View Document

12/08/1112 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SUBHASH SHARMA / 01/10/2009

View Document

12/08/1012 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

30/12/0930 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

08/12/098 December 2009 REGISTERED OFFICE CHANGED ON 08/12/2009 FROM 6 PIPPIN GROVE SHINFIELD READING BERKSHIRE RG2 9ED

View Document

17/09/0917 September 2009 PREVSHO FROM 31/07/2009 TO 31/03/2009

View Document

16/09/0916 September 2009 CURRSHO FROM 31/07/2010 TO 31/03/2010

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR PRITI SHARMA

View Document

02/09/092 September 2009 GBP NC 5000/10000 01/09/09

View Document

23/07/0923 July 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 SECRETARY APPOINTED MR SUBHASH SHARMA

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED MR SUBHASH SHARMA

View Document

07/07/087 July 2008 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