THE RASUL PROPERTY CO. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Second filing of Confirmation Statement dated 2023-02-01

View Document

23/08/2323 August 2023 Cessation of Abid Rasul as a person with significant control on 2022-08-23

View Document

23/08/2323 August 2023 Second filing of a statement of capital following an allotment of shares on 2022-08-23

View Document

23/08/2323 August 2023 Change of details for Mr Maqbool Hussain Rasul as a person with significant control on 2022-08-23

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with updates

View Document

22/08/2322 August 2023 Statement of capital following an allotment of shares on 2022-08-23

View Document

14/08/2314 August 2023 Particulars of variation of rights attached to shares

View Document

14/08/2314 August 2023 Change of share class name or designation

View Document

11/08/2311 August 2023 Memorandum and Articles of Association

View Document

11/08/2311 August 2023 Resolutions

View Document

11/08/2311 August 2023 Resolutions

View Document

11/08/2311 August 2023 Resolutions

View Document

11/08/2311 August 2023 Resolutions

View Document

11/08/2311 August 2023 Resolutions

View Document

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

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

09/01/239 January 2023 Satisfaction of charge SC4324720007 in full

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-02-01 with updates

View Document

18/05/2218 May 2022 Change of details for Mr Maqbool Hussain Rasul as a person with significant control on 2022-02-01

View Document

18/05/2218 May 2022 Notification of Abid Rasul as a person with significant control on 2022-02-01

View Document

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

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

04/02/224 February 2022 Change of details for Mr Maqbool Hussain Rasul as a person with significant control on 2020-01-20

View Document

04/02/224 February 2022 Cessation of Shahnaz Begum Rasul as a person with significant control on 2016-10-11

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR ZAHID RASUL

View Document

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

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

15/09/1815 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4324720025

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/02/1814 February 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4324720012

View Document

08/11/178 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4324720024

View Document

08/11/178 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4324720010

View Document

08/11/178 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4324720016

View Document

08/11/178 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4324720015

View Document

08/11/178 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4324720020

View Document

08/11/178 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4324720019

View Document

08/11/178 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4324720018

View Document

08/11/178 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4324720017

View Document

08/11/178 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4324720021

View Document

08/11/178 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4324720022

View Document

08/11/178 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4324720023

View Document

08/11/178 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4324720011

View Document

08/11/178 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4324720013

View Document

08/11/178 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4324720014

View Document

02/11/172 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4324720009

View Document

02/11/172 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4324720005

View Document

02/11/172 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4324720006

View Document

02/11/172 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4324720007

View Document

02/11/172 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4324720008

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MR ZAHID RASUL

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MR ABID RASUL

View Document

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

View Accounts

17/03/1717 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4324720004

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/12/1620 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4324720003

View Document

20/12/1620 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4324720002

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MRS SHAHNAZ BEGUM RASUL

View Document

23/11/1623 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4324720001

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

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

View Accounts

10/02/1610 February 2016 22/12/15 STATEMENT OF CAPITAL GBP 100

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/09/1522 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM RADLEIGH HOUSE, 1 GOLF ROAD CLARKSTON GLASGOW G76 7HU

View Document

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

View Accounts

15/12/1415 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

09/10/149 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MAQBOOL HUSSAIN RASUL / 30/06/2014

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, SECRETARY WJM SECRETARIES LIMITED

View Document

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

View Accounts

18/11/1318 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

01/11/131 November 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

15/08/1315 August 2013 PREVSHO FROM 30/09/2013 TO 31/03/2013

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM 302 ST VINCENT STREET GLASGOW G2 5RZ UNITED KINGDOM

View Document

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

View Accounts

12/09/1212 September 2012 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