Advanced company searchLink opens in new window

RANI K PROPERTIES LTD

Company number 10255877

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)
29 Sep 2022 RM02 Notice of ceasing to act as receiver or manager
26 Jul 2022 REC2 Receiver's abstract of receipts and payments to 18 July 2022
26 Jul 2022 RM02 Notice of ceasing to act as receiver or manager
01 Feb 2022 RM01 Appointment of receiver or manager
23 Nov 2021 RM01 Appointment of receiver or manager
09 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with updates
09 Nov 2021 TM01 Termination of appointment of Saajan Paul Kashyap as a director on 9 November 2021
09 Nov 2021 AA Micro company accounts made up to 30 June 2020
25 Oct 2021 PSC01 Notification of Rani Paul Kashyap as a person with significant control on 25 October 2021
25 Oct 2021 PSC07 Cessation of Saajan Paul Kashyap as a person with significant control on 25 October 2021
25 Oct 2021 AP01 Appointment of Mrs Rani Paul Kashyap as a director on 25 October 2021
25 Oct 2021 TM01 Termination of appointment of Bhola Ram Ram as a director on 25 October 2021
12 Jun 2021 AP01 Appointment of Mr Bhola Ram Ram as a director on 12 June 2021
28 May 2021 AD01 Registered office address changed from 8 Brook Street Brook Street Business Centre Tipton West Midlands DY4 9DD England to Suite 6 Brook Street Business Centre Brook Street Tipton DY4 9DD on 28 May 2021
27 May 2021 AP01 Appointment of Mr Saajan Paul Kashyap as a director on 27 May 2021
27 May 2021 TM01 Termination of appointment of Rani Paul Kashyap as a director on 27 May 2021
27 May 2021 CS01 Confirmation statement made on 27 May 2021 with updates
27 May 2021 PSC01 Notification of Saajan Paul Kashyap as a person with significant control on 27 May 2021
27 May 2021 PSC07 Cessation of Rani Paul Kashyap as a person with significant control on 27 May 2021
22 Dec 2020 MR01 Registration of charge 102558770002, created on 7 December 2020
14 Dec 2020 MR01 Registration of charge 102558770001, created on 9 December 2020
07 Oct 2020 TM01 Termination of appointment of Raj Kumar Tank as a director on 7 October 2020
30 Sep 2020 SH01 Statement of capital following an allotment of shares on 29 September 2020
  • GBP 101
29 Sep 2020 AA Accounts for a dormant company made up to 30 June 2019
22 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with no updates