RK FABRICATIONS (UK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
| 08/03/258 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 05/03/245 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
| 23/11/2323 November 2023 | Registration of charge 062889850001, created on 2023-11-21 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
| 28/02/2328 February 2023 | Notification of Kullar Projects Ltd as a person with significant control on 2023-01-16 |
| 28/02/2328 February 2023 | Confirmation statement made on 2023-02-28 with updates |
| 28/02/2328 February 2023 | Cessation of Jagjinder Singh as a person with significant control on 2023-01-16 |
| 12/01/2312 January 2023 | Confirmation statement made on 2022-12-14 with updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 27/07/2127 July 2021 | Confirmation statement made on 2021-06-21 with no updates |
| 10/07/2110 July 2021 | Micro company accounts made up to 2020-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
| 12/06/2012 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / JAGINDER SINGH KULLAR / 04/06/2020 |
| 11/06/2011 June 2020 | PSC'S CHANGE OF PARTICULARS / JAGINDER SINGH KULLAR / 04/06/2020 |
| 30/04/2030 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
| 03/04/193 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
| 06/04/186 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 31/08/1731 August 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
| 31/08/1731 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAGINDER SINGH KULLAR |
| 11/04/1711 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 14/10/1614 October 2016 | APPOINTMENT TERMINATED, DIRECTOR JASVINDER KAUR |
| 25/08/1625 August 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
| 12/04/1612 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 07/09/157 September 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
| 15/04/1515 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 06/08/146 August 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
| 28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 16/07/1316 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JASWINDER KAUR KULLAR / 21/06/2013 |
| 16/07/1316 July 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
| 15/07/1315 July 2013 | APPOINTMENT TERMINATED, SECRETARY RODNEY WHITTAKER |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 17/03/1317 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 06/07/126 July 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
| 05/07/125 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JASWINDER KAUR KULLAR / 21/06/2011 |
| 05/07/125 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / RODNEY WILLIAM WHITTAKER / 21/06/2011 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 01/05/121 May 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 16/03/1216 March 2012 | DIRECTOR APPOINTED JAGINDER SINGH KULLAR |
| 08/08/118 August 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
| 04/04/114 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 26/07/1026 July 2010 | Annual return made up to 21 June 2010 with full list of shareholders |
| 01/04/101 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 09/07/099 July 2009 | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS |
| 04/03/094 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
| 22/09/0822 September 2008 | REGISTERED OFFICE CHANGED ON 22/09/2008 FROM UNIT 16C, JR BURROWS BUSINESS CENTRE, CARLINGHOW MILLS 499 BRADFORD ROAD, BATLEY WEST YORKSHIRE WF17 8LN |
| 09/09/089 September 2008 | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
| 21/06/0721 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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