RDR VENTURES LIMITED
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Appointment of Mr Shiv Raju Shah as a director on 2025-05-20 |
27/05/2527 May 2025 | Appointment of Mrs Manisha Shah as a director on 2025-05-20 |
21/05/2521 May 2025 | Director's details changed for Mr Raju Shah on 2025-05-10 |
20/05/2520 May 2025 | Change of details for Raju Shah as a person with significant control on 2025-05-10 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-02 with no updates |
16/08/2416 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-02 with no updates |
22/10/2322 October 2023 | Total exemption full accounts made up to 2023-03-31 |
01/06/231 June 2023 | Change of details for Raju Shah as a person with significant control on 2023-06-01 |
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 |
01/06/231 June 2023 | Director's details changed for Mr Raju Shah on 2023-06-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/01/236 January 2023 | Confirmation statement made on 2023-01-02 with no updates |
07/12/227 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-02 with no updates |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
13/07/2113 July 2021 | Change of details for Raju Shah as a person with significant control on 2020-10-01 |
13/07/2113 July 2021 | Director's details changed for Raju Shah on 2020-10-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/03/2111 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
13/01/2113 January 2021 | CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/01/2025 January 2020 | CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES |
10/09/1910 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/09/1910 September 2019 | PREVEXT FROM 31/01/2019 TO 31/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES |
17/01/1917 January 2019 | PSC'S CHANGE OF PARTICULARS / RAJU SHAH / 14/05/2018 |
31/05/1831 May 2018 | 14/05/18 STATEMENT OF CAPITAL GBP 16 |
21/05/1821 May 2018 | ADOPT ARTICLES 13/05/2018 |
03/01/183 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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