R3K1 LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

25/12/2425 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

07/03/247 March 2024 Change of details for Dr Riyen Jayantilal Ramani as a person with significant control on 2024-03-07

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

07/03/247 March 2024 Director's details changed for Dr Riyen Jayantilal Ramani on 2024-03-07

View Document

23/12/2323 December 2023 Micro company accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Micro company accounts made up to 2022-03-31

View Document

23/06/2323 June 2023 Micro company accounts made up to 2021-03-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

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

View Accounts

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

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

View Accounts

19/02/2219 February 2022 Change of details for Dr Riyen Ramani as a person with significant control on 2022-02-19

View Document

19/02/2219 February 2022 Change of details for Mr Rohan Kotecha as a person with significant control on 2022-02-19

View Document

24/12/2124 December 2021 Compulsory strike-off action has been discontinued

View Document

24/12/2124 December 2021 Compulsory strike-off action has been discontinued

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2020-03-31

View Document

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

View Accounts

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

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/03/1922 March 2019 PREVSHO FROM 27/03/2018 TO 26/03/2018

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

24/12/1824 December 2018 PREVSHO FROM 28/03/2018 TO 27/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075474310001

View Document

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

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR RIYEN JAYANTILAL RAMANI / 01/09/2016

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROHAN ANIL KOTECHA / 01/09/2016

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1621 April 2016 31/07/15 STATEMENT OF CAPITAL GBP 16.50

View Document

21/04/1621 April 2016 31/07/15 STATEMENT OF CAPITAL GBP 16.50

View Document

13/04/1613 April 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

22/03/1622 March 2016 PREVSHO FROM 29/03/2015 TO 28/03/2015

View Document

24/12/1524 December 2015 PREVSHO FROM 30/03/2015 TO 29/03/2015

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1531 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROHAN ANIL KOTECHA / 29/08/2014

View Document

13/05/1413 May 2014 01/04/14 STATEMENT OF CAPITAL GBP 15.5

View Document

13/05/1413 May 2014 01/04/14 STATEMENT OF CAPITAL GBP 12

View Document

13/05/1413 May 2014 01/04/14 STATEMENT OF CAPITAL GBP 13

View Document

13/05/1413 May 2014 01/04/14 STATEMENT OF CAPITAL GBP 14

View Document

12/05/1412 May 2014 01/04/14 STATEMENT OF CAPITAL GBP 11

View Document

15/04/1415 April 2014 01/04/2014

View Document

03/03/143 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROHAN ANIL KOTECHA / 13/08/2013

View Document

11/04/1311 April 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR RIYEN RAMANI / 01/02/2012

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROHAN KOTECHA / 01/02/2012

View Document

08/05/128 May 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 159 BALLARDS LANE FINCHLEY LONDON N3 1LJ UNITED KINGDOM

View Document

01/03/111 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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