Advanced company searchLink opens in new window

MRS RAJNI DEVI & SONS LIMITED

Company number 10677031

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)
16 Feb 2024 SOAS(A) Voluntary strike-off action has been suspended
06 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2024 DS01 Application to strike the company off the register
23 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
28 May 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 March 2022
29 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
27 Dec 2021 AA Micro company accounts made up to 31 March 2021
29 May 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
29 Jan 2021 AD01 Registered office address changed from 15 15 Good Lane Salisbury Wiltshire SP2 9GH England to PO Box SP2 9GH 15 Good Lane Salisbury Wiltshire SP2 9GH on 29 January 2021
25 Nov 2020 AD01 Registered office address changed from 11 Beech Park Road Longbridge Birmingham United Kingdom B31 5DB to 15 15 Good Lane Salisbury Wiltshire SP2 9GH on 25 November 2020
18 Aug 2020 AA Micro company accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
18 Feb 2020 AD01 Registered office address changed from 45a, High Street Barkingside Ilford IG6 2BE England to 11 Beech Park Road Longbridge Birmingham United Kingdom B31 5DB on 18 February 2020
08 Oct 2019 AA Micro company accounts made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
20 Nov 2018 AA Micro company accounts made up to 31 March 2018
11 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
31 Mar 2017 CS01 Confirmation statement made on 29 March 2017 with updates
22 Mar 2017 CH01 Director's details changed for Mr Sunil Chand on 21 March 2017
21 Mar 2017 CH01 Director's details changed for Mr Chand Sunil on 20 March 2017
17 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-17
  • GBP 1