RASH COMM PVT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/01/2413 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

13/11/2313 November 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

03/01/233 January 2023 Registered office address changed from 186 Bridle Road Croydon Surrey CR0 8HL United Kingdom to Rough Way Heath House Road Woking GU22 0QU on 2023-01-03

View Document

03/01/233 January 2023 Director's details changed for Mr Sulabh Mahant on 2023-01-03

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

01/10/211 October 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/09/207 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/04/2011 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SULABH MAHANT / 02/10/2018

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / MR SULABH MAHANT / 16/04/2018

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / MR SULABH MAHANT / 16/04/2018

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / MRS RASHMI PAPNEJA / 16/04/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM 186 BRIDLE ROAD CROYDON SURREY CR0 8HL ENGLAND

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM PO BOX CR0 8HL 186 186 BRIDLE ROAD CROYDON SURREY ENGLAND

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MRS RASHMI PAPNEJA

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM PO BOX CR0 8HL 186 BRIDLE ROAD 186 BRIDLE ROAD CROYDON SURREY CR0 8HL ENGLAND

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM FLAT 16, 2 TAVISTOCK ROAD CROYDON CR0 2AS ENGLAND

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM A01, SQUARE ROOT BUSINESS CENTRE 102-116 WINDMILL ROAD CROYDON CR0 2XQ

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

21/06/1521 June 2015 REGISTERED OFFICE CHANGED ON 21/06/2015 FROM FLAT 16, 2 TAVISTOCK ROAD CROYDON CR0 2AS ENGLAND

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM FLAT 10 4 TAVISTOCK ROAD CROYDON CR0 2AT

View Document

10/01/1510 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/08/141 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR PAREN CHANDARANA

View Document

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM FLAT 8 4 CHATSWORTH ROAD CROYDON SURREY CR0 1HA UNITED KINGDOM

View Document

02/09/132 September 2013 DIRECTOR APPOINTED MR PAREN CHANDARANA

View Document

29/07/1329 July 2013 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