Advanced company searchLink opens in new window

RAWAL LTD

Company number 11264815

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)
08 May 2024 CS01 Confirmation statement made on 7 May 2024 with no updates
11 Dec 2023 AA Micro company accounts made up to 31 March 2023
10 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
10 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
07 May 2021 CS01 Confirmation statement made on 7 May 2021 with updates
07 May 2021 PSC01 Notification of Hamza Rasul as a person with significant control on 30 November 2020
07 May 2021 AP01 Appointment of Mr Hamza Rasul as a director on 30 November 2020
07 May 2021 TM01 Termination of appointment of Andras Agnes as a director on 30 November 2020
07 May 2021 PSC07 Cessation of Andras Agnes as a person with significant control on 30 November 2020
07 May 2021 AD01 Registered office address changed from Broadway House 74 Broadway Street Oldham OL8 1LR England to 163 Old Lane Chadderton Oldham OL9 7JQ on 7 May 2021
04 Jan 2021 CS01 Confirmation statement made on 4 December 2020 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 March 2020
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
16 Dec 2019 AD01 Registered office address changed from 219 Stockport Road Cheadle SK3 0RH England to Broadway House 74 Broadway Street Oldham OL8 1LR on 16 December 2019
04 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with updates
04 Dec 2019 PSC07 Cessation of Mohammed Omar Azam as a person with significant control on 20 March 2018
04 Dec 2019 PSC01 Notification of Andras Agnes as a person with significant control on 20 March 2018
03 Dec 2019 TM01 Termination of appointment of Mohammed Omar Azam as a director on 20 March 2018
03 Dec 2019 AP01 Appointment of Mr Andras Agnes as a director on 20 March 2018
31 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
11 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted