RAHEMTULLA LIMITED
Status | ACTIVE |
Company No. | 05969661 |
Category | Private Limited Company |
Incorporated | 17 Oct 2006 |
Age | 17 years, 7 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
RAHEMTULLA LIMITED is an active private limited company with number 05969661. It was incorporated 17 years, 7 months, 17 days ago, on 17 October 2006. The company address is 244 High Street 244 High Street 244 High Street 244 High Street, Feltham, TW13 4HX, Middlesex, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 04 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 21 Nov 2023
Action Date: 21 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-21
Documents
Confirmation statement with no updates
Date: 06 Jul 2023
Action Date: 06 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-06
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 06 Jul 2022
Action Date: 06 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-06
Documents
Termination director company with name termination date
Date: 06 Jul 2022
Action Date: 21 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fidahusein Rahemtulla
Termination date: 2021-11-21
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2021
Action Date: 17 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-17
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2021
Action Date: 19 Oct 2021
Category: Address
Type: AD01
Old address: C/O Maurice Braganza & Co 1 Lancaster Place London WC2E 7ED
New address: 244 High Street 244 High Street Gentle Dental Care Feltham Middlesex TW13 4HX
Change date: 2021-10-19
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2020
Action Date: 17 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-17
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2018
Action Date: 17 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-17
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2017
Action Date: 17 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-17
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 28 Oct 2016
Action Date: 17 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-17
Documents
Termination secretary company with name termination date
Date: 30 Oct 2015
Action Date: 23 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-10-23
Officer name: Rozina Rahemtulla
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2015
Action Date: 17 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-17
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Second filing of form with form type made up date
Date: 03 Dec 2014
Action Date: 17 Oct 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2014-10-17
Form type: AR01
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2014
Action Date: 17 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-17
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2013
Action Date: 17 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-17
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2012
Action Date: 17 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-17
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2011
Action Date: 17 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-17
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 22 Mar 2011
Action Date: 22 Mar 2011
Category: Address
Type: AD01
Old address: , Second Floor, Russell Chamber, the Piazza, Covent Garden, London, WC2E 8AA
Change date: 2011-03-22
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2010
Action Date: 17 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-17
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2009
Action Date: 17 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-17
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 17 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-17
Officer name: Fawzia Merali
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 17 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rozina Rahemtulla
Change date: 2009-10-17
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 17 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-17
Officer name: Fidahusein Rahemtulla
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 13 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/08; full list of members
Documents
Legacy
Date: 20 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/2007 to 31/03/2008
Documents
Legacy
Date: 18 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/07; full list of members
Documents
Legacy
Date: 15 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 17/10/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 23 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BEECHWOOD PHYSIOTHERAPY LIMITED
UNIT 15, CYGNET BUSINESS CENTRE WORCESTER ROAD,WORCESTER,WR8 0EA
Number: | 09749088 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,GLASGOW,G1 3PT
Number: | SC610092 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLEY CLOSE CONSERVATION LIMITED
1 HOLLEY CLOSE,DEVON,EX6 8SS
Number: | 06015706 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 ROBERTS PLACE,DAGENHAM,RM10 8SN
Number: | 09053224 |
Status: | ACTIVE |
Category: | Private Limited Company |
MY FAMILY BUSINESS SCOTLAND LTD
81 ST. VINCENT STREET,GLASGOW,G2 5TF
Number: | SC489412 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRITANNIA HOUSE,DARWEN,BB3 2RB
Number: | 08517080 |
Status: | ACTIVE |
Category: | Private Limited Company |