RSH ANALYSIS LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

26/01/2426 January 2024 Previous accounting period extended from 2023-04-30 to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

15/11/2215 November 2022 Change of details for Mr Rajashinderpal Singh Hundal as a person with significant control on 2021-07-21

View Document

15/11/2215 November 2022 Director's details changed for Mr Rajashinderpal Singh Hundal on 2021-07-21

View Document

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

View Accounts

20/01/2220 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

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

View Accounts

23/02/2123 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

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

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

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

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

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

View Accounts

17/01/1817 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

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

28/06/1628 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

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

View Accounts

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/06/158 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

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

View Accounts

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/07/142 July 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

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

View Accounts

28/12/1328 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/06/1325 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJASHINDERPAL SINGH HUNDAL / 22/04/2013

View Document

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

View Accounts

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/12/1212 December 2012 19/05/11 STATEMENT OF CAPITAL GBP 1

View Document

29/11/1229 November 2012 PREVSHO FROM 31/05/2012 TO 30/04/2012

View Document

04/07/124 July 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

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

View Accounts

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 10/14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED UNITED KINGDOM

View Document

19/05/1119 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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