RAJEEV INVESTMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Confirmation statement made on 2025-08-01 with updates |
15/10/2415 October 2024 | Total exemption full accounts made up to 2024-03-31 |
09/08/249 August 2024 | Confirmation statement made on 2024-08-01 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-03-31 |
11/09/2311 September 2023 | Resolutions |
11/09/2311 September 2023 | Resolutions |
14/08/2314 August 2023 | Registration of charge 112256140002, created on 2023-08-10 |
09/08/239 August 2023 | Confirmation statement made on 2023-08-01 with updates |
19/07/2319 July 2023 | Memorandum and Articles of Association |
13/07/2313 July 2023 | Statement of company's objects |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
14/10/2114 October 2021 | Registration of charge 112256140001, created on 2021-10-07 |
24/06/2124 June 2021 | Director's details changed for Mrs Valeria Andrade De Aragao Azhakesan on 2021-06-23 |
23/06/2123 June 2021 | Director's details changed for Mr Rajeev Azhakesan on 2021-06-23 |
23/06/2123 June 2021 | Compulsory strike-off action has been discontinued |
23/06/2123 June 2021 | Registered office address changed from 500 500 Bourne Business Park 5 Dashwood Lang Road Addlestone Surrey England to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 2021-06-23 |
23/06/2123 June 2021 | Change of details for Mr Rajeev Azhakesan as a person with significant control on 2021-06-23 |
23/06/2123 June 2021 | Compulsory strike-off action has been discontinued |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
22/06/2122 June 2021 | Confirmation statement made on 2021-03-05 with no updates |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/12/2016 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
24/04/2024 April 2020 | REGISTERED OFFICE CHANGED ON 24/04/2020 FROM 500 500 BOURNE BUSINESS PARK, 5 DASHWOOD LANG ROAD ADDLESTONE SURREY KT5 2HJ ENGLAND |
23/04/2023 April 2020 | REGISTERED OFFICE CHANGED ON 23/04/2020 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES |
25/11/1925 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
03/05/183 May 2018 | DIRECTOR APPOINTED MRS VALERIA ANDRADE DE ARAGAO AZHAKESAN |
03/05/183 May 2018 | CURREXT FROM 28/02/2019 TO 31/03/2019 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES |
26/02/1826 February 2018 | 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