About

Registered Number: 04981336
Date of Incorporation: 01/12/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 37 Warren Street, London, W1T 6AD

 

Raj Suddhi Ltd was founded on 01 December 2003 with its registered office in the United Kingdom. The current directors of this company are Suddhi, Balbinder Kaur, Suddhi, Rajbinder.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUDDHI, Balbinder Kaur 21 May 2007 - 1
SUDDHI, Rajbinder 01 December 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 16 January 2019
RESOLUTIONS - N/A 12 October 2018
SH08 - Notice of name or other designation of class of shares 09 October 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 17 May 2017
CS01 - N/A 19 December 2016
CH01 - Change of particulars for director 19 December 2016
CH01 - Change of particulars for director 19 December 2016
AA - Annual Accounts 17 September 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 25 July 2014
MR04 - N/A 21 July 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 12 December 2012
CH01 - Change of particulars for director 03 December 2012
CH03 - Change of particulars for secretary 03 December 2012
CH01 - Change of particulars for director 03 December 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 15 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 November 2011
MG01 - Particulars of a mortgage or charge 01 November 2011
AA - Annual Accounts 03 June 2011
RESOLUTIONS - N/A 08 April 2011
SH08 - Notice of name or other designation of class of shares 08 April 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 09 March 2010
AR01 - Annual Return 07 January 2010
AA - Annual Accounts 12 May 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 25 March 2008
395 - Particulars of a mortgage or charge 12 December 2007
363a - Annual Return 10 December 2007
AA - Annual Accounts 02 October 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
363a - Annual Return 01 December 2006
287 - Change in situation or address of Registered Office 13 June 2006
AA - Annual Accounts 05 April 2006
RESOLUTIONS - N/A 05 January 2006
RESOLUTIONS - N/A 05 January 2006
RESOLUTIONS - N/A 05 January 2006
363a - Annual Return 22 December 2005
287 - Change in situation or address of Registered Office 18 October 2005
AA - Annual Accounts 07 March 2005
395 - Particulars of a mortgage or charge 19 January 2005
395 - Particulars of a mortgage or charge 29 December 2004
363s - Annual Return 26 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 13 December 2003
288b - Notice of resignation of directors or secretaries 13 December 2003
NEWINC - New incorporation documents 01 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 27 October 2011 Fully Satisfied

N/A

Legal charge 30 November 2007 Outstanding

N/A

Legal charge 04 January 2005 Outstanding

N/A

Debenture 16 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.