RADDISHER LIMITED

04332649
ARGYLE HOUSE, NORTHSIDE LEVEL 3 JOEL STREET NORTHWOOD HILLS MIDDLESEX HA6 1LN

Documents

Documents
Date Category Description Pages
12 Sep 2024 mortgage Statement of satisfaction of a charge 1 Buy now
12 Sep 2024 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jun 2024 accounts Annual Accounts 7 Buy now
07 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2023 accounts Annual Accounts 7 Buy now
08 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2022 accounts Annual Accounts 7 Buy now
15 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2021 accounts Annual Accounts 6 Buy now
13 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 6 Buy now
13 Dec 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 6 Buy now
10 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2017 accounts Annual Accounts 8 Buy now
06 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Dec 2016 accounts Annual Accounts 3 Buy now
09 Jan 2016 accounts Annual Accounts 3 Buy now
04 Dec 2015 annual-return Annual Return 3 Buy now
25 Feb 2015 annual-return Annual Return 3 Buy now
23 Dec 2014 accounts Annual Accounts 3 Buy now
10 Dec 2013 annual-return Annual Return 3 Buy now
14 Nov 2013 accounts Annual Accounts 3 Buy now
23 Jan 2013 annual-return Annual Return 3 Buy now
15 Jan 2013 accounts Annual Accounts 4 Buy now
11 Dec 2012 officers Termination of appointment of director (Prakash Thakrar) 1 Buy now
13 Mar 2012 officers Termination of appointment of secretary (Shailly Gandesha Chandok) 1 Buy now
19 Dec 2011 accounts Annual Accounts 3 Buy now
02 Dec 2011 annual-return Annual Return 4 Buy now
02 Dec 2011 officers Change of particulars for director (Mr Prakash Thakrar) 2 Buy now
02 Dec 2011 officers Change of particulars for director (Mr Bharat Kumar Hirji Thakrar) 2 Buy now
22 Dec 2010 annual-return Annual Return 5 Buy now
13 Dec 2010 accounts Annual Accounts 1 Buy now
16 Feb 2010 officers Change of particulars for secretary (Miss Shailly Gandesha) 1 Buy now
08 Jan 2010 accounts Annual Accounts 3 Buy now
08 Dec 2009 annual-return Annual Return 5 Buy now
17 Dec 2008 annual-return Return made up to 03/12/08; full list of members 3 Buy now
04 Nov 2008 accounts Annual Accounts 1 Buy now
03 Jan 2008 accounts Annual Accounts 1 Buy now
28 Dec 2007 annual-return Return made up to 03/12/07; full list of members 2 Buy now
12 Sep 2007 officers New director appointed 1 Buy now
13 Mar 2007 address Registered office changed on 13/03/07 from: unit 2 wincanton, rockware avenue, greenford middlesex UB6 0AA 1 Buy now
16 Jan 2007 accounts Annual Accounts 1 Buy now
28 Dec 2006 annual-return Return made up to 03/12/06; full list of members 2 Buy now
28 Dec 2006 address Registered office changed on 28/12/06 from: unit 2 p & o trans european rockware avenue greenford middlesex UB6 0AA 1 Buy now
17 Feb 2006 accounts Annual Accounts 1 Buy now
03 Feb 2006 resolution Resolution 1 Buy now
20 Dec 2005 annual-return Return made up to 03/12/05; full list of members 2 Buy now
21 Dec 2004 accounts Annual Accounts 5 Buy now
17 Dec 2004 annual-return Return made up to 03/12/04; full list of members 6 Buy now
14 Jul 2004 accounts Accounting reference date extended from 31/12/03 to 31/03/04 1 Buy now
05 May 2004 resolution Resolution 1 Buy now
11 Dec 2003 annual-return Return made up to 03/12/03; full list of members 6 Buy now
06 Oct 2003 accounts Annual Accounts 5 Buy now
09 Feb 2003 annual-return Return made up to 03/12/02; full list of members 6 Buy now
17 May 2002 mortgage Particulars of mortgage/charge 3 Buy now
17 May 2002 mortgage Particulars of mortgage/charge 3 Buy now
02 May 2002 officers New secretary appointed 2 Buy now
02 May 2002 officers Secretary resigned 1 Buy now
06 Feb 2002 mortgage Particulars of mortgage/charge 3 Buy now
15 Jan 2002 officers New director appointed 2 Buy now
15 Jan 2002 officers New secretary appointed 2 Buy now
15 Jan 2002 officers Director resigned 1 Buy now
15 Jan 2002 officers Secretary resigned 1 Buy now
15 Jan 2002 address Registered office changed on 15/01/02 from: 16 saint john street london EC1M 4NT 1 Buy now
03 Dec 2001 incorporation Incorporation Company 15 Buy now