(CS01) Confirmation statement with no updates 2023/10/05
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed rastra group international LTDcertificate issued on 04/05/23
filed on: 4th, May 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 22nd, February 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/10/05
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 8th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/10/05
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/10/17. New Address: 48 Brampton Grove London NW4 4AQ. Previous address: 43 43 Willesden Ln, North Maida Vale, London London Uk NW6 7RF England
filed on: 17th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/07/31
filed on: 18th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2021/12/31. Originally it was 2021/07/31
filed on: 14th, May 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/10/05
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/07/31
filed on: 5th, October 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/07/31
filed on: 5th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/10/05
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/07/31
filed on: 5th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/09/23
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/08/26. New Address: 43 43 Willesden Ln, North Maida Vale, London London Uk NW6 7RF. Previous address: 44 Ravenscroft Avenue London NW11 8AY United Kingdom
filed on: 26th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/05/22
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019/07/15
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, May 2020
| gazette
|
Free Download
(1 page)
|
(CH03) On 2020/05/06 secretary's details were changed
filed on: 6th, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/07/15
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2020/05/04 director's details were changed
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/05/04
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/01/04. New Address: 44 Ravenscroft Avenue London NW11 8AY. Previous address: 4C Unity House Ben 3-5 Accommodation Road London Uk NW11 8ED England
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/07/31
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/07/15
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/02/06. New Address: 4C Unity House Ben 3-5 Accommodation Road London Uk NW11 8ED. Previous address: 44 Ravenscroft Avenue 44 Ravenscroft Avenue 44 Ravenscroft Avenue London Uk NW4 8IU England
filed on: 6th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/07/15
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/07/31
filed on: 7th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/09/22. New Address: 44 Ravenscroft Avenue 44 Ravenscroft Avenue 44 Ravenscroft Avenue London Uk NW4 8IU. Previous address: Windsor Avenue 60 Windsor Avenue 60 Windsor Avenue 60 London SW19 2RR England
filed on: 22nd, September 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/08/13. New Address: Windsor Avenue 60 Windsor Avenue 60 Windsor Avenue 60 London SW19 2RR. Previous address: 43 Berkeley Square, Mayfair 43 Berkeley Square, Mayfair London London W1J 5AP
filed on: 13th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/07/15 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 389922000.00 GBP is the capital in company's statement on 2015/07/20
capital
|
|
(AD01) Address change date: 2015/07/17. New Address: 43 Berkeley Square, Mayfair 43 Berkeley Square, Mayfair London London W1J 5AP. Previous address: 43 Berkeley Square, Mayfair 43 Berkeley Square, Mayfair London London W1J 5AP England
filed on: 17th, July 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/07/17. New Address: 43 Berkeley Square, Mayfair 43 Berkeley Square, Mayfair London London W1J 5AP. Previous address: 87 Finchley Lane 87 Finchley Lane London NW4 1BY England
filed on: 17th, July 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2014/10/07. New Address: 87 Finchley Lane 87 Finchley Lane London NW4 1BY. Previous address: 87 Finchlay Road 87 Finchlay Road London NW4 1PY England
filed on: 7th, October 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, July 2014
| incorporation
|
Free Download
(8 pages)
|