Advanced company searchLink opens in new window

RISTKERRY E-COMMERCE LTD.

Company number 11518382

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)
19 Aug 2025 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2025 AA Micro company accounts made up to 31 August 2024
13 Jun 2024 CS01 Confirmation statement made on 2 June 2024 with no updates
23 Apr 2024 AA Micro company accounts made up to 31 August 2023
23 Feb 2024 TM01 Termination of appointment of Rajkumar Jairam Soni as a director on 10 September 2023
14 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
05 May 2023 PSC07 Cessation of Rajkumar Jairam Soni as a person with significant control on 1 March 2023
05 May 2023 PSC01 Notification of John Smith as a person with significant control on 1 May 2023
05 May 2023 AP01 Appointment of Mr Max Ratcliffe as a director on 5 May 2023
05 May 2023 TM01 Termination of appointment of Yadvendra Soni as a director on 5 May 2023
05 May 2023 TM01 Termination of appointment of Rnarayan Soni as a director on 5 May 2023
05 May 2023 AP01 Appointment of Mr John Smith as a director on 5 May 2023
28 Apr 2023 AA Micro company accounts made up to 31 August 2022
06 Oct 2022 CH01 Director's details changed for Mr. Rajkumar Jairam Soni on 6 October 2022
01 Sep 2022 PSC04 Change of details for Mr. Rajkumar Jairam Soni as a person with significant control on 1 September 2022
18 Aug 2022 AD01 Registered office address changed from Richkart, One Canada Square 37th Floor London England E14 5AA United Kingdom to Ristkerry Ecommerce Ltd 1 Canada Square London E14 5AA on 18 August 2022
15 Aug 2022 CH01 Director's details changed for Mr. Rajkumar Jairam Soni on 15 August 2022
02 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
02 Jun 2022 AA Micro company accounts made up to 31 August 2021
07 May 2022 PSC07 Cessation of Rajjairam Soni as a person with significant control on 7 May 2022
17 Mar 2022 PSC01 Notification of Rajkumar Airam Soni as a person with significant control on 17 March 2022
17 Mar 2022 CH01 Director's details changed for Mr Rajjairam Soni on 17 March 2022
26 Feb 2022 SH01 Statement of capital following an allotment of shares on 26 February 2022
  • GBP 50,000,000
26 Feb 2022 SH01 Statement of capital following an allotment of shares on 26 February 2022
  • GBP 50,000,000
26 Feb 2022 AD01 Registered office address changed from One Canada Square Canada Square London E14 5AA England to Richkart, One Canada Square 37th Floor London England E14 5AA on 26 February 2022