RAJKOM R & D LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Voluntary strike-off action has been suspended

View Document

13/02/2513 February 2025 Voluntary strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for voluntary strike-off

View Document

07/01/257 January 2025 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 Application to strike the company off the register

View Document

26/06/2426 June 2024 Compulsory strike-off action has been discontinued

View Document

26/06/2426 June 2024 Compulsory strike-off action has been discontinued

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/06/2328 June 2023 Compulsory strike-off action has been discontinued

View Document

28/06/2328 June 2023 Compulsory strike-off action has been discontinued

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

31/03/2231 March 2022 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN THOMAS / 28/08/2019

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN THOMAS / 28/08/2019

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 PSC'S CHANGE OF PARTICULARS / MR GAVIN THOMAS / 10/12/2018

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN THOMAS

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/09/165 September 2016 CURRSHO FROM 30/06/2017 TO 31/03/2017

View Document

24/06/1624 June 2016 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