R L SERVICES (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

05/12/245 December 2024 Change of details for Dr Munish Gadhri as a person with significant control on 2024-10-01

View Document

05/12/245 December 2024 Director's details changed for Dr Munish Gadhri on 2024-10-01

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/05/248 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

16/11/2316 November 2023 Director's details changed for Dr Munish Gadhri on 2023-10-02

View Document

16/11/2316 November 2023 Change of details for Dr Munish Gadhri as a person with significant control on 2023-10-02

View Document

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

View Accounts

08/06/238 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-28 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/05/217 May 2021 31/10/20 UNAUDITED ABRIDGED

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/10/2014 October 2020 31/10/19 UNAUDITED ABRIDGED

View Document

07/09/207 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 092905030001

View Document

05/12/195 December 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/12/195 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/11/1929 November 2019 25/11/19 STATEMENT OF CAPITAL GBP 101

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/07/1925 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/06/1820 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/07/1717 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/07/1631 July 2016 PREVSHO FROM 31/10/2015 TO 30/10/2015

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, SECRETARY DIPA GADHRI

View Document

08/12/158 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/04/159 April 2015 SECRETARY APPOINTED MRS DIPA GADHRI

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR MUNISH GADHRI / 21/11/2014

View Document

11/12/1411 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM THIRD FLOOR 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED DR MUNISH GADHRI

View Document

11/12/1411 December 2014 21/11/14 STATEMENT OF CAPITAL GBP 100

View Document

11/12/1411 December 2014 COMPANY NAME CHANGED LUCKY CHARM LIMITED CERTIFICATE ISSUED ON 11/12/14

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR LEON WILLIAMS

View Document

31/10/1431 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information