RANDOLPH & MORTIMER PORTFOLIO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Amended micro company accounts made up to 2023-04-30 |
25/06/2525 June 2025 New | Amended micro company accounts made up to 2022-04-30 |
05/06/255 June 2025 | Amended micro company accounts made up to 2021-04-30 |
05/06/255 June 2025 | |
30/04/2530 April 2025 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
21/03/2421 March 2024 | Director's details changed for Mr Gurpreet Singh on 2024-03-15 |
15/03/2415 March 2024 | Registered office address changed from 5 Bude Road Walsall WS5 3EX England to Henleaze House Business Centre 13 Harbury Road Bristol BS9 4PN on 2024-03-15 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-15 with no updates |
31/01/2431 January 2024 | Micro company accounts made up to 2023-04-30 |
18/04/2318 April 2023 | Compulsory strike-off action has been discontinued |
18/04/2318 April 2023 | Compulsory strike-off action has been discontinued |
17/04/2317 April 2023 | Confirmation statement made on 2023-03-15 with no updates |
17/04/2317 April 2023 | Micro company accounts made up to 2022-04-30 |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/03/2230 March 2022 | Compulsory strike-off action has been discontinued |
29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
27/03/2227 March 2022 | Confirmation statement made on 2022-03-15 with no updates |
27/03/2227 March 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
13/07/2013 July 2020 | CURREXT FROM 31/10/2020 TO 30/04/2021 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
22/02/1922 February 2019 | APPOINTMENT TERMINATED, DIRECTOR RAJINDER KHELA |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
24/11/1724 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
11/03/1711 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/07/1630 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
25/02/1625 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJINDER SINGH KHELA / 25/02/2016 |
25/02/1625 February 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
25/02/1625 February 2016 | REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 47 HAWES LANE ROWLEY REGIS WEST MIDLANDS B65 9AE |
25/02/1625 February 2016 | DIRECTOR APPOINTED MR GURPREET SINGH |
22/02/1622 February 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
22/02/1622 February 2016 | APPOINTMENT TERMINATED, DIRECTOR GURPREET SINGH |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
14/09/1514 September 2015 | Annual return made up to 13 August 2015 with full list of shareholders |
14/09/1514 September 2015 | REGISTERED OFFICE CHANGED ON 14/09/2015 FROM DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE DINGWALL ROAD CROYDON CR0 2LX |
10/09/1510 September 2015 | 31/10/14 TOTAL EXEMPTION FULL |
12/11/1412 November 2014 | Annual return made up to 13 August 2014 with full list of shareholders |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
02/06/142 June 2014 | REGISTERED OFFICE CHANGED ON 02/06/2014 FROM DOSHI & CO 1ST FLOOR WINDSOR HOUSE 1270 LONDON ROAD NORBURY LONDON SW16 4DH |
04/01/144 January 2014 | DISS40 (DISS40(SOAD)) |
01/01/141 January 2014 | Annual return made up to 13 August 2013 with full list of shareholders |
10/12/1310 December 2013 | FIRST GAZETTE |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
11/06/1311 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
21/12/1221 December 2012 | PREVEXT FROM 31/08/2012 TO 31/10/2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
02/10/122 October 2012 | Annual return made up to 13 August 2012 with full list of shareholders |
05/09/125 September 2012 | REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 412 BEARWOOD ROAD SMETHWICK WEST MIDLANDS B66 4EU ENGLAND |
15/05/1215 May 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 |
19/10/1119 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
19/10/1119 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/08/1116 August 2011 | Annual return made up to 13 August 2011 with full list of shareholders |
17/06/1117 June 2011 | DIRECTOR APPOINTED RAJINDER SINGH KHELA |
09/06/119 June 2011 | APPOINTMENT TERMINATED, DIRECTOR KULDIP KHELA |
13/08/1013 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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