RDR VENTURES LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Appointment of Mr Shiv Raju Shah as a director on 2025-05-20

View Document

27/05/2527 May 2025 Appointment of Mrs Manisha Shah as a director on 2025-05-20

View Document

21/05/2521 May 2025 Director's details changed for Mr Raju Shah on 2025-05-10

View Document

20/05/2520 May 2025 Change of details for Raju Shah as a person with significant control on 2025-05-10

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

16/08/2416 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

22/10/2322 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Change of details for Raju Shah as a person with significant control on 2023-06-01

View Document

01/06/231 June 2023 Registered office address changed from 9 Mansfield Street London W1G 9NY United Kingdom to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 2023-06-01

View Document

01/06/231 June 2023 Director's details changed for Mr Raju Shah on 2023-06-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Change of details for Raju Shah as a person with significant control on 2020-10-01

View Document

13/07/2113 July 2021 Director's details changed for Raju Shah on 2020-10-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2111 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/01/2025 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

10/09/1910 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 PREVEXT FROM 31/01/2019 TO 31/03/2019

View Document

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

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / RAJU SHAH / 14/05/2018

View Document

31/05/1831 May 2018 14/05/18 STATEMENT OF CAPITAL GBP 16

View Document

21/05/1821 May 2018 ADOPT ARTICLES 13/05/2018

View Document

03/01/183 January 2018 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