Advanced company searchLink opens in new window

RK RESTAURANT LTD

Company number 09960678

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 Apr 2024 PSC01 Notification of Abdur Rahman as a person with significant control on 1 March 2024
30 Apr 2024 PSC04 Change of details for Mr Mohammed Abul Kalam as a person with significant control on 30 April 2024
29 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with updates
15 Oct 2023 AA Micro company accounts made up to 31 January 2023
29 Apr 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
25 Oct 2022 AA Micro company accounts made up to 31 January 2022
24 May 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
24 May 2022 AD01 Registered office address changed from Room 1, 7 Meadows Bridge Parc Menter Cross Hands SA14 6RA United Kingdom to 18 st. Teilo Street Pontarddulais Swansea SA4 8th on 24 May 2022
17 May 2022 AAMD Amended micro company accounts made up to 31 January 2021
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
08 Jun 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
15 Dec 2020 AA Micro company accounts made up to 31 January 2020
09 May 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
29 Oct 2019 AA Micro company accounts made up to 31 January 2019
15 Aug 2019 AAMD Amended micro company accounts made up to 31 January 2018
23 May 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
15 May 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
18 Oct 2017 AA Micro company accounts made up to 31 January 2017
15 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2017 CS01 Confirmation statement made on 22 April 2017 with updates
13 Jul 2017 PSC01 Notification of Mohammed Abul Kalam as a person with significant control on 6 April 2016
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
21 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000