Advanced company searchLink opens in new window

RISHAN LIMITED

Company number 05615536

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
15 May 2015 AA Total exemption small company accounts made up to 30 November 2014
30 Dec 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
22 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
27 Dec 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-12-27
  • GBP 2
04 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
21 Dec 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
21 May 2012 AA Total exemption small company accounts made up to 30 November 2011
18 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
18 Nov 2011 AD01 Registered office address changed from C/O Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry CV6 4AD United Kingdom on 18 November 2011
18 Mar 2011 AA Total exemption small company accounts made up to 30 November 2010
10 Nov 2010 AD01 Registered office address changed from 3 the Fold Kings Norton Birmingham West Midlands B38 9BL on 10 November 2010
08 Nov 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
24 Sep 2010 AD01 Registered office address changed from 280 Foleshill Road, Foleshill Coventry West Midland CV6 5AH on 24 September 2010
13 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
12 Nov 2009 AR01 Annual return made up to 8 November 2009 with full list of shareholders
12 Nov 2009 CH01 Director's details changed for Harjit Kaur on 12 November 2009
12 Nov 2009 CH01 Director's details changed for Mandip Singh on 12 November 2009
24 Jun 2009 AA Total exemption small company accounts made up to 30 November 2008
05 Dec 2008 363a Return made up to 08/11/08; full list of members
10 Jul 2008 AA Total exemption small company accounts made up to 30 November 2007
23 Nov 2007 363a Return made up to 08/11/07; full list of members
23 Nov 2007 190 Location of debenture register
23 Nov 2007 353 Location of register of members
23 Nov 2007 287 Registered office changed on 23/11/07 from: 55 lythalls lane foleshill coventry west midland CV6 6FN