RKA RETAIL LTD
Status | ACTIVE |
Company No. | 09283641 |
Category | Private Limited Company |
Incorporated | 28 Oct 2014 |
Age | 9 years, 7 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
RKA RETAIL LTD is an active private limited company with number 09283641. It was incorporated 9 years, 7 months, 4 days ago, on 28 October 2014. The company address is 48 Lily Gardens, Wembley, HA0 1DW, England.
Company Fillings
Notification of a person with significant control
Date: 06 Feb 2024
Action Date: 05 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ruba Ketheeswaranathan
Notification date: 2024-02-05
Documents
Cessation of a person with significant control
Date: 06 Feb 2024
Action Date: 05 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ruba Ketheeswaranathan
Cessation date: 2024-01-05
Documents
Accounts with accounts type unaudited abridged
Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change account reference date company previous shortened
Date: 27 Dec 2023
Action Date: 28 Oct 2023
Category: Accounts
Type: AA01
Made up date: 2023-10-29
New date: 2023-10-28
Documents
Confirmation statement with no updates
Date: 27 Dec 2023
Action Date: 28 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-28
Documents
Change account reference date company previous shortened
Date: 09 Oct 2023
Action Date: 29 Oct 2022
Category: Accounts
Type: AA01
New date: 2022-10-29
Made up date: 2022-10-30
Documents
Change account reference date company previous shortened
Date: 13 Jul 2023
Action Date: 30 Oct 2022
Category: Accounts
Type: AA01
New date: 2022-10-30
Made up date: 2022-10-31
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2023
Action Date: 10 Mar 2023
Category: Address
Type: AD01
New address: 48 Lily Gardens Wembley HA0 1DW
Change date: 2023-03-10
Old address: 16a Garsmere Road Slough Berkshire SL2 5HZ
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2023
Action Date: 03 Mar 2023
Category: Address
Type: AD01
New address: 16a Garsmere Road Slough Berkshire SL2 5HZ
Old address: 48 Lily Gardens Wembley Middlesex HA0 1DW
Change date: 2023-03-03
Documents
Gazette filings brought up to date
Date: 25 Feb 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 24 Feb 2023
Action Date: 28 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-28
Documents
Dissolved compulsory strike off suspended
Date: 11 Feb 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type unaudited abridged
Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change to a person with significant control
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-08
Psc name: Mr Velauthapillai Ketheeswaranathan
Documents
Notification of a person with significant control
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-02-08
Psc name: Ruba Ketheeswaranathan
Documents
Confirmation statement with no updates
Date: 01 Dec 2021
Action Date: 28 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-28
Documents
Accounts with accounts type unaudited abridged
Date: 26 Oct 2021
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change account reference date company previous extended
Date: 14 Oct 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA01
Made up date: 2020-10-25
New date: 2020-10-31
Documents
Change account reference date company previous shortened
Date: 22 Jul 2021
Action Date: 25 Oct 2020
Category: Accounts
Type: AA01
New date: 2020-10-25
Made up date: 2020-10-26
Documents
Confirmation statement with no updates
Date: 15 Mar 2021
Action Date: 28 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-28
Documents
Accounts with accounts type unaudited abridged
Date: 03 Sep 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Gazette filings brought up to date
Date: 03 Mar 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 02 Mar 2020
Action Date: 28 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-28
Documents
Gazette filings brought up to date
Date: 25 Sep 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2019
Action Date: 28 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-28
Documents
Accounts with accounts type unaudited abridged
Date: 08 Jan 2019
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change account reference date company previous shortened
Date: 11 Oct 2018
Action Date: 26 Oct 2017
Category: Accounts
Type: AA01
Made up date: 2017-10-27
New date: 2017-10-26
Documents
Change account reference date company previous shortened
Date: 27 Jul 2018
Action Date: 27 Oct 2017
Category: Accounts
Type: AA01
New date: 2017-10-27
Made up date: 2017-10-28
Documents
Gazette filings brought up to date
Date: 10 Feb 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 28 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-28
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change account reference date company previous shortened
Date: 26 Jul 2017
Action Date: 28 Oct 2016
Category: Accounts
Type: AA01
Made up date: 2016-10-29
New date: 2016-10-28
Documents
Gazette filings brought up to date
Date: 18 Jan 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 28 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-28
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change account reference date company previous shortened
Date: 10 Oct 2016
Action Date: 29 Oct 2015
Category: Accounts
Type: AA01
Made up date: 2015-10-30
New date: 2015-10-29
Documents
Change account reference date company previous shortened
Date: 12 Jul 2016
Action Date: 30 Oct 2015
Category: Accounts
Type: AA01
New date: 2015-10-30
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 28 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-28
Documents
Termination director company with name termination date
Date: 08 Jul 2015
Action Date: 08 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-08
Officer name: Ruba Ketheeswaranathan
Documents
Some Companies
ARLEY (NEWTON LEYS) MANAGEMENT COMPANY LIMITED
20 BRIDGE STREET,LEIGHTON BUZZARD,LU7 1AL
Number: | 08326514 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BLUEBELL VINEYARD ESTATES LIMITED
SUITE 2.8 MONUMENT HOUSE,PINNER,HA5 5NE
Number: | 01652215 |
Status: | ACTIVE |
Category: | Private Limited Company |
185 MOSS BANK ROAD MOSS BANK,MERSEYSIDE,WA11 7NX
Number: | 04448875 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUINTESSENTIAL BRANDS UK GROUP LIMITED
DISTRIBUTION POINT MELBURY PARK CLAYTON ROAD,WARRINGTON,WA3 6PH
Number: | 07604275 |
Status: | ACTIVE |
Category: | Private Limited Company |
11TH FLOOR, WHITEFRIARS,BRISTOL,BS1 2NT
Number: | 11279453 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUNDING HILL PROPERTIES LIMITED
SUITE 2B CADOGAN HOUSE,BELFAST,BT9 6GH
Number: | NI069464 |
Status: | ACTIVE |
Category: | Private Limited Company |