RAICHANDER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 28/06/2428 June 2024 | Accounts for a dormant company made up to 2023-06-30 |
| 27/06/2427 June 2024 | Registered office address changed from Cash's Business Centre 1st Floor 228 Widdrington Road Coventry West Midlands CV1 4PB United Kingdom to 19 Cornfield Way Nuneaton CV10 0FR on 2024-06-27 |
| 27/06/2427 June 2024 | Confirmation statement made on 2024-06-10 with no updates |
| 14/08/2314 August 2023 | Confirmation statement made on 2023-06-10 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 29/06/2329 June 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 21/06/2121 June 2021 | Confirmation statement made on 2021-06-10 with updates |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES |
| 21/03/1921 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 03/08/183 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / HARISH KUMAR / 03/05/2018 |
| 03/08/183 August 2018 | PSC'S CHANGE OF PARTICULARS / MR HARISH KUMAR / 03/05/2018 |
| 03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 13/03/1813 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 20/06/1720 June 2017 | REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 28 HASELBURY CORNER NUNEATON CV10 7GE ENGLAND |
| 20/06/1720 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / HARISH KUMAR / 09/06/2017 |
| 20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 05/10/165 October 2016 | DISS40 (DISS40(SOAD)) |
| 04/10/164 October 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
| 04/10/164 October 2016 | REGISTERED OFFICE CHANGED ON 04/10/2016 FROM 661 FOLESHILL ROAD COVENTRY CV6 5JQ |
| 06/09/166 September 2016 | FIRST GAZETTE |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 29/04/1629 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 28/07/1528 July 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
| 28/07/1528 July 2015 | REGISTERED OFFICE CHANGED ON 28/07/2015 FROM 28 HASELBURY CORNER NUNEATON CV10 7GE ENGLAND |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 10/06/1410 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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