R K NEW DEVELOPMENTS LTD

Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-03-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

12/07/2312 July 2023 Secretary's details changed for Mr Inderpal Singh Matharu on 2023-07-12

View Document

12/07/2312 July 2023 Director's details changed for Mr Inderpal Singh Matharu on 2023-07-12

View Document

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

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Micro company accounts made up to 2021-03-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

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

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/1712 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

26/12/1626 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

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

View Accounts

08/12/158 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

10/11/1510 November 2015 COMPANY NAME CHANGED R K CONSTRUCTION (LONDON) LTD. CERTIFICATE ISSUED ON 10/11/15

View Document

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

View Accounts

24/02/1524 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/02/1427 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/02/1320 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual return made up to 19 February 2012 with full list of shareholders

View Document

08/01/138 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

23/02/1223 February 2012 Annual return made up to 19 February 2011 with full list of shareholders

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED MR DAVINDER MATHARU

View Document

28/12/1128 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

22/03/1122 March 2011 Annual return made up to 19 February 2010 with full list of shareholders

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM 172 WANSTEAD LANE ILFORD ESSEX IG1 3SW

View Document

03/02/103 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

29/07/0929 July 2009 DISS40 (DISS40(SOAD))

View Document

28/07/0928 July 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN SMITH

View Document

16/06/0916 June 2009 FIRST GAZETTE

View Document

31/01/0931 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/08/0819 August 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0727 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/05/0527 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

26/05/0526 May 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/08/0321 August 2003 DIRECTOR RESIGNED

View Document

15/08/0315 August 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 NEW SECRETARY APPOINTED

View Document

07/04/037 April 2003 COMPANY NAME CHANGED R.K. CONSTRUCTION (BUILDING) LIM ITED CERTIFICATE ISSUED ON 07/04/03

View Document

21/01/0321 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/02/0218 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/02/0218 February 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/02/0023 February 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/03/9914 March 1999 RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/04/9818 April 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/04/983 April 1998 RETURN MADE UP TO 19/02/98; NO CHANGE OF MEMBERS

View Document

19/11/9719 November 1997 REGISTERED OFFICE CHANGED ON 19/11/97 FROM: 109 WANSTEAD LANE ILFORD ESSEX IG1 3SP

View Document

03/03/973 March 1997 RETURN MADE UP TO 19/02/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/03/9614 March 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/03/964 March 1996 RETURN MADE UP TO 19/02/96; CHANGE OF MEMBERS

View Document

10/04/9510 April 1995 RETURN MADE UP TO 19/02/95; FULL LIST OF MEMBERS

View Document

02/11/942 November 1994 EXEMPTION FROM APPOINTING AUDITORS 14/10/94

View Document

02/11/942 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

25/08/9425 August 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

19/08/9419 August 1994 REGISTERED OFFICE CHANGED ON 19/08/94 FROM: 79 MANOR ROAD CHIGWELL ESSEX IG7 5PH

View Document

16/08/9416 August 1994 RETURN MADE UP TO 19/02/94; FULL LIST OF MEMBERS

View Document

16/08/9416 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/943 August 1994 NEW DIRECTOR APPOINTED

View Document

20/05/9420 May 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

20/05/9420 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/12/938 December 1993 DIRECTOR RESIGNED

View Document

08/12/938 December 1993 NEW DIRECTOR APPOINTED

View Document

08/06/938 June 1993 DIRECTOR RESIGNED

View Document

27/05/9327 May 1993 £ NC 100/500000 04/05/93

View Document

27/05/9327 May 1993 NC INC ALREADY ADJUSTED 04/05/93

View Document

10/03/9310 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/02/9328 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9328 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/02/9319 February 1993 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