RNSTRADERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Compulsory strike-off action has been discontinued |
18/06/2518 June 2025 | Compulsory strike-off action has been discontinued |
17/06/2517 June 2025 | Confirmation statement made on 2025-06-01 with no updates |
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
19/06/2419 June 2024 | Compulsory strike-off action has been discontinued |
19/06/2419 June 2024 | Compulsory strike-off action has been discontinued |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
27/06/2327 June 2023 | Micro company accounts made up to 2022-05-31 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-01 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
18/01/2118 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/05/2027 May 2020 | PSC'S CHANGE OF PARTICULARS / MR RAGHUNANDAN SHARMA / 26/05/2020 |
26/05/2026 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAGHUNANDAN SHARMA / 26/05/2020 |
26/05/2026 May 2020 | REGISTERED OFFICE CHANGED ON 26/05/2020 FROM C/O TAXASSIST ACCOUNTANTS 635 BATH ROAD SLOUGH SL1 6AE ENGLAND |
10/01/2010 January 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080642090001 |
10/01/2010 January 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080642090002 |
14/10/1914 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
02/06/172 June 2017 | REGISTERED OFFICE CHANGED ON 02/06/2017 FROM 635 BATH ROAD SLOUGH SL1 6AE |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
04/07/164 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 080642090002 |
23/06/1623 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 080642090001 |
13/06/1613 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
10/05/1610 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
26/02/1626 February 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/05/1511 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
20/04/1520 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAGHU NANDAN SHARMA / 20/04/2015 |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
29/05/1429 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
24/03/1424 March 2014 | 11/05/13 STATEMENT OF CAPITAL GBP 200 |
24/03/1424 March 2014 | ADOPT ARTICLES 11/05/2013 |
10/02/1410 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
06/06/136 June 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
10/05/1210 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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