RAICHANDER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Accounts for a dormant company made up to 2023-06-30

View Document

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

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-10 with updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / HARISH KUMAR / 03/05/2018

View Document

03/08/183 August 2018 PSC'S CHANGE OF PARTICULARS / MR HARISH KUMAR / 03/05/2018

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/03/1813 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 28 HASELBURY CORNER NUNEATON CV10 7GE ENGLAND

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / HARISH KUMAR / 09/06/2017

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/10/165 October 2016 DISS40 (DISS40(SOAD))

View Document

04/10/164 October 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM 661 FOLESHILL ROAD COVENTRY CV6 5JQ

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/07/1528 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM 28 HASELBURY CORNER NUNEATON CV10 7GE ENGLAND

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/06/1410 June 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


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