Advanced company searchLink opens in new window

R K TEXTILES LIMITED

Company number 10328973

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)
06 May 2024 AA Micro company accounts made up to 31 August 2023
11 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
31 Jul 2023 MR01 Registration of charge 103289730001, created on 28 July 2023
31 Jul 2023 MR01 Registration of charge 103289730002, created on 28 July 2023
24 Feb 2023 AA Micro company accounts made up to 31 August 2022
15 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with updates
15 Aug 2022 PSC07 Cessation of Rahim Ali as a person with significant control on 27 July 2022
09 Apr 2022 AA Micro company accounts made up to 31 August 2021
29 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
24 May 2021 AA Micro company accounts made up to 31 August 2020
07 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
14 May 2020 AA Micro company accounts made up to 31 August 2019
07 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
01 May 2019 AA Micro company accounts made up to 31 August 2018
16 Nov 2018 AD01 Registered office address changed from 42 Alicia Avenue Harrow HA3 8HS United Kingdom to 20 Bittacy Hill London NW7 1LB on 16 November 2018
09 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with updates
30 Apr 2018 RP04CS01 Second filing of Confirmation Statement dated 07/08/2017
09 Apr 2018 AA Micro company accounts made up to 31 August 2017
07 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (trading status of shares, and shareholder information change) was registered on 30/04/2018.
07 Aug 2017 PSC01 Notification of Rahim Ali as a person with significant control on 19 July 2017
07 Aug 2017 PSC07 Cessation of Shamima Akther as a person with significant control on 19 July 2017
16 Sep 2016 CH01 Director's details changed for Mrs Kalpa Shah on 16 September 2016
15 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-15
  • GBP 100