Advanced company searchLink opens in new window

RAIBOND MANAGEMENT LIMITED

Company number 07505569

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
09 Feb 2026 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Jun 2025 AD01 Registered office address changed from C/O Newmans Dvs House 4 Spring Villa Road Edgware Middlesex HA8 7EB United Kingdom to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 18 June 2025
18 Jun 2025 LIQ02 Statement of affairs
18 Jun 2025 600 Appointment of a voluntary liquidator
18 Jun 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2025-06-11
06 Feb 2025 CS01 Confirmation statement made on 26 January 2025 with updates
06 Feb 2025 PSC07 Cessation of Jamnadas Haridas Raithatha as a person with significant control on 16 November 2024
06 Feb 2025 TM01 Termination of appointment of Jamnadas Haridas Raithatha as a director on 16 November 2024
06 Feb 2025 AD01 Registered office address changed from Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to C/O Newmans Dvs House 4 Spring Villa Road Edgware Middlesex HA8 7EB on 6 February 2025
05 Feb 2025 CH01 Director's details changed for Miss Manisha Raithatha on 5 February 2025
06 Dec 2024 AA Micro company accounts made up to 31 March 2024
06 Apr 2024 AA Micro company accounts made up to 31 March 2023
09 Feb 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
17 Feb 2023 AA Micro company accounts made up to 31 March 2022
08 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
30 Mar 2022 AA Micro company accounts made up to 31 March 2021
06 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
26 Mar 2021 CH01 Director's details changed for Miss Manisha Raithatha on 26 March 2021
26 Mar 2021 CH01 Director's details changed for Miss Manisha Raithatha on 26 March 2021
26 Mar 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
26 Mar 2021 PSC04 Change of details for Mr Jamnadas Haridas Raithatha as a person with significant control on 26 March 2021
13 Jan 2021 AA Micro company accounts made up to 31 March 2020
25 Mar 2020 AD01 Registered office address changed from C/O Richfields Siute 213, Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ to Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 25 March 2020
26 Feb 2020 AA Micro company accounts made up to 31 March 2019
14 Feb 2020 CS01 Confirmation statement made on 26 January 2020 with no updates