THE REAL BASMATI RICE COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-04-01

View Document

01/04/241 April 2024 Annual accounts for year ending 01 Apr 2024

View Accounts

21/03/2421 March 2024 Registered office address changed from 39-40 Skylines Village Limeharbour London E14 9TS England to C/O Pearlman Rose Jack Dash House 2 Lawn House Close E14 9YQ on 2024-03-21

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-04-01

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

01/04/231 April 2023 Annual accounts for year ending 01 Apr 2023

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-04-01

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

01/04/221 April 2022 Annual accounts for year ending 01 Apr 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-04-01

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

01/04/211 April 2021 Annual accounts for year ending 01 Apr 2021

View Accounts

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM CHURCHILL HOUSE 120 BUNNS LANE MILL HILL LONDON LONDON NW7 2AS

View Document

26/02/2026 February 2020 DISS40 (DISS40(SOAD))

View Document

25/02/2025 February 2020 CESSATION OF COLIN JOHN CARTER AS A PSC

View Document

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 01/04/19

View Document

25/02/2025 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PALLISADE LIMITED

View Document

25/02/2025 February 2020 PREVSHO FROM 31/03/2020 TO 01/04/2019

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

01/04/191 April 2019 Annual accounts for year ending 01 Apr 2019

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

23/11/1823 November 2018 DIRECTOR APPOINTED MR ASIF SALIM ANSARI

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN CARTER

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

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

View Accounts

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

29/07/1629 July 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

29/03/1629 March 2016 CURREXT FROM 31/10/2015 TO 31/03/2016

View Document

03/03/163 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

16/12/1516 December 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/07/152 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/07/1417 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM COMMUNICATIONS HOUE YORK STREET LONDON W1U 6PZ

View Document

04/11/134 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/10/1226 October 2012 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