RANDOLPH & MORTIMER PORTFOLIO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewAmended micro company accounts made up to 2023-04-30

View Document

25/06/2525 June 2025 NewAmended micro company accounts made up to 2022-04-30

View Document

05/06/255 June 2025 Amended micro company accounts made up to 2021-04-30

View Document

05/06/255 June 2025

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/03/2421 March 2024 Director's details changed for Mr Gurpreet Singh on 2024-03-15

View Document

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

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

18/04/2318 April 2023 Compulsory strike-off action has been discontinued

View Document

18/04/2318 April 2023 Compulsory strike-off action has been discontinued

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

17/04/2317 April 2023 Micro company accounts made up to 2022-04-30

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/03/2230 March 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

27/03/2227 March 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

27/03/2227 March 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/07/2013 July 2020 CURREXT FROM 31/10/2020 TO 30/04/2021

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR RAJINDER KHELA

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

11/03/1711 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJINDER SINGH KHELA / 25/02/2016

View Document

25/02/1625 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 47 HAWES LANE ROWLEY REGIS WEST MIDLANDS B65 9AE

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MR GURPREET SINGH

View Document

22/02/1622 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR GURPREET SINGH

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/09/1514 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

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

View Document

10/09/1510 September 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

12/11/1412 November 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

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

View Document

04/01/144 January 2014 DISS40 (DISS40(SOAD))

View Document

01/01/141 January 2014 Annual return made up to 13 August 2013 with full list of shareholders

View Document

10/12/1310 December 2013 FIRST GAZETTE

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/12/1221 December 2012 PREVEXT FROM 31/08/2012 TO 31/10/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/10/122 October 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 412 BEARWOOD ROAD SMETHWICK WEST MIDLANDS B66 4EU ENGLAND

View Document

15/05/1215 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

19/10/1119 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/10/1119 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/08/1116 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

17/06/1117 June 2011 DIRECTOR APPOINTED RAJINDER SINGH KHELA

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR KULDIP KHELA

View Document

13/08/1013 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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