SHARAN RAI LTD

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

20/12/2420 December 2024 Application to strike the company off the register

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

27/12/2327 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

31/12/2231 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-08 with no updates

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-03-08 with updates

View Document

05/05/215 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

05/05/215 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM PO BOX 6945 UNIT 13181 PO BOX 6945 LONDON W1A 6US ENGLAND

View Document

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

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARANDEEP KAUR DHALIWAL

View Document

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

08/04/188 April 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

02/01/182 January 2018 COMPANY NAME CHANGED PERFECT FRAME PRODUCTIONS LTD CERTIFICATE ISSUED ON 02/01/18

View Document

31/12/1731 December 2017 REGISTERED OFFICE CHANGED ON 31/12/2017 FROM 8 DEXTER WAY WINNERSH WOKINGHAM BERKSHIRE RG41 5GR ENGLAND

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/12/1731 December 2017 DIRECTOR APPOINTED MRS SHARANDEEP DHALIWAL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM 14 CHURCH STREET WHITCHURCH HAMPSHIRE RG28 7AB ENGLAND

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 8 DEXTER WAY WINNERSH WOKINGHAM BERKSHIRE RG41 5GR

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP DHALIWAL / 01/03/2015

View Document

10/03/1510 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 24 THE DRIVE EARLEY READING BERKSHIRE RG6 1EG

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR MANDEEP DHALIWAL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/04/126 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/03/118 March 2011 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