RAJTD LIMITED

Company Documents

DateDescription
22/03/1622 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

22/03/1622 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/02/1617 February 2016 APPOINTMENT TERMINATED, SECRETARY TMBL COMPANY SERVICES

View Document

17/12/1517 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

04/03/154 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/05/142 May 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX HARDEE / 01/01/2014

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP BANFIELD

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/11/1325 November 2013 COMPANY NAME CHANGED CODA AGENCY LIMITED
CERTIFICATE ISSUED ON 25/11/13

View Document

25/11/1325 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/03/1322 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM C/O THE MUSIC BUSINESS LTD 56 COMPTON STREET LONDON EC1V 0ET UNITED KINGDOM

View Document

22/03/1322 March 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMBL COMPANY SERVICES / 01/10/2012

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 56 COMPTON STREET LONDON EC1V 0ET UNITED KINGDOM

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 229 SHOREDITCH HIGH STREET LONDON E1 6PJ

View Document

18/04/1218 April 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/05/119 May 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PATRICK BANFIELD / 01/01/2011

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX HARDEE / 01/01/2011

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN CHALLICE / 01/01/2011

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/02/1024 February 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEX HARDEE / 21/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN CHALLICE / 21/02/2010

View Document

23/02/1023 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMBL COMPANY SERVICES / 21/02/2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

06/08/086 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/05/0827 May 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 28/02/07

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/06/0623 June 2006 DELIVERY EXT'D 3 MTH 31/08/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

07/07/057 July 2005 DELIVERY EXT'D 3 MTH 31/08/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

01/10/041 October 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 DELIVERY EXT'D 3 MTH 31/08/03

View Document

01/04/041 April 2004 NEW SECRETARY APPOINTED

View Document

22/03/0422 March 2004 SECRETARY RESIGNED

View Document

22/03/0422 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

01/07/031 July 2003 DELIVERY EXT'D 3 MTH 31/08/02

View Document

23/04/0323 April 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 DELIVERY EXT'D 3 MTH 31/08/01

View Document

02/05/022 May 2002 � NC 100/1000 22/04/02

View Document

02/05/022 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/022 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/05/022 May 2002 NC INC ALREADY ADJUSTED 22/04/02

View Document

02/05/022 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/023 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

25/03/0225 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 COMPANY NAME CHANGED MIRACLE PRESTIGE INTERNATIONAL L IMITED CERTIFICATE ISSUED ON 24/01/02

View Document

04/07/014 July 2001 DELIVERY EXT'D 3 MTH 31/08/00

View Document

14/03/0114 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

05/06/005 June 2000 DELIVERY EXT'D 3 MTH 31/08/99

View Document

14/03/0014 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

29/06/9929 June 1999 DELIVERY EXT'D 3 MTH 31/08/98

View Document

29/03/9929 March 1999 RETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

19/08/9819 August 1998 DIRECTOR RESIGNED

View Document

21/06/9821 June 1998 DELIVERY EXT'D 3 MTH 31/08/97

View Document

06/04/986 April 1998 RETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

21/03/9721 March 1997 RETURN MADE UP TO 22/02/97; NO CHANGE OF MEMBERS

View Document

18/03/9718 March 1997 REGISTERED OFFICE CHANGED ON 18/03/97 FROM: G OFFICE CHANGED 18/03/97 BUGLE HOUSE 21A NOEL STREET LONDON W1V 3PD

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

28/02/9628 February 1996 RETURN MADE UP TO 22/02/96; FULL LIST OF MEMBERS

View Document

04/07/954 July 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

17/05/9517 May 1995 RETURN MADE UP TO 05/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/09/9415 September 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

13/06/9413 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/9418 May 1994 RETURN MADE UP TO 05/05/94; NO CHANGE OF MEMBERS

View Document

12/03/9412 March 1994 DELIVERY EXT'D 3 MTH 31/08/93

View Document

01/07/931 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

01/07/931 July 1993 RETURN MADE UP TO 05/05/93; FULL LIST OF MEMBERS

View Document

05/03/935 March 1993 NEW DIRECTOR APPOINTED

View Document

05/03/935 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/08/9225 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

25/08/9225 August 1992 NEW DIRECTOR APPOINTED

View Document

14/05/9214 May 1992 REGISTERED OFFICE CHANGED ON 14/05/92 FROM: G OFFICE CHANGED 14/05/92 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

14/05/9214 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/925 May 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information