RAJ NAHAL DESIGN LIMITED
Company 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 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-20 with no updates |
29/03/2429 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-20 with no updates |
15/12/2215 December 2022 | 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 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-25 with no updates |
10/06/2110 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/03/2020 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/05/1931 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MINA NAHAL / 31/05/2019 |
31/05/1931 May 2019 | REGISTERED OFFICE CHANGED ON 31/05/2019 FROM 2 FERRANTI PLACE OAKGROVE MILTON KEYNES MK10 9TD ENGLAND |
19/12/1819 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
03/03/173 March 2017 | REGISTERED OFFICE CHANGED ON 03/03/2017 FROM MKTAX TECHNOLOGY HOUSE 151 SILBURY BOULEVARD MILTON KEYNES MK9 1LH |
18/07/1618 July 2016 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
17/09/1517 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS MINA PATEL / 19/07/2015 |
20/07/1520 July 2015 | Annual return made up to 6 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
15/10/1415 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
28/07/1428 July 2014 | Annual return made up to 6 July 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
23/10/1323 October 2013 | REGISTERED OFFICE CHANGED ON 23/10/2013 FROM MKTAX TECHNOLOGY HOUSE ROOM 109 151 SILBURY BOULEVARD MILTON KEYNES MK9 1LH ENGLAND |
22/10/1322 October 2013 | REGISTERED OFFICE CHANGED ON 22/10/2013 FROM 9 MITCHAM PLACE BRADWELL COMMON MILTON KEYNES BUCKS MK13 8BS UNITED KINGDOM |
22/10/1322 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS MINA PATEL / 22/10/2013 |
22/10/1322 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJDEEP SINGH NAHAL / 22/10/2013 |
29/07/1329 July 2013 | Annual return made up to 6 July 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
18/06/1318 June 2013 | 23/05/13 STATEMENT OF CAPITAL GBP 200 |
18/06/1318 June 2013 | DIRECTOR APPOINTED MS MINA PATEL |
05/11/125 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
16/08/1216 August 2012 | Annual return made up to 6 July 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
07/03/127 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
01/08/111 August 2011 | Annual return made up to 6 July 2011 with full list of shareholders |
06/07/106 July 2010 | CURRSHO FROM 31/07/2011 TO 30/06/2011 |
06/07/106 July 2010 | 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