RAGHAVAN SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/04/1713 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

28/01/1528 January 2015 SAIL ADDRESS CHANGED FROM:
189 EMPIRE WAY
WEMBLEY
MIDDLESEX
HA9 0EY
ENGLAND

View Document

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAGHAVAN THANDALAM / 03/12/2014

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM
189 QUADRANT COURT
EMPIRE WAY
WEMBLEY
MIDDLESEX
HA9 0EY

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 SAIL ADDRESS CHANGED FROM:
FLAT 1 46 YORK ROAD
TUNBRIDGE WELLS
KENT
TN1 1JY
UNITED KINGDOM

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAGHAVAN THANDALAM / 19/02/2013

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM
FLAT 1 46
YORK ROAD
TUNBRIDGE WELLS
KENT
TN1 1JY
UNITED KINGDOM

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAGHAVAN THANDALAM / 27/01/2012

View Document

27/01/1227 January 2012 SAIL ADDRESS CHANGED FROM:
FLAT 3 30
DUDLEY ROAD
KENT
TN1 1LF
UNITED KINGDOM

View Document

27/01/1227 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

25/08/1125 August 2011 REGISTERED OFFICE CHANGED ON 25/08/2011 FROM FLAT 3 30 DUDLEY ROAD TUNBRIDGE WELLS KENT TN1 1LF

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/01/1125 January 2011 SAIL ADDRESS CREATED

View Document

25/01/1125 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 9E SUNNYCROFT ROAD HOUNSLOW LONDON MIDDLESEX TW3 4DS ENGLAND

View Document

28/01/1028 January 2010 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