About

Registered Number: 07312369
Date of Incorporation: 13/07/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: Suites 5 And 6 The Printworks Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WB

 

Established in 2010, Rakesh Parikh Ltd has its registered office in Lancashire, it's status at Companies House is "Active". There are 5 directors listed for Rakesh Parikh Ltd in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARIKH, Chinar 01 September 2015 - 1
PARIKH, Purvi Rakesh 13 July 2010 - 1
PARIKH, Rakesh Ghanshyam Bhai 13 July 2010 - 1
PARIKH, Saloni Rakesh 17 February 2017 - 1
Secretary Name Appointed Resigned Total Appointments
PARIKH, Purvi 13 July 2010 - 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 13 November 2018
CH01 - Change of particulars for director 02 August 2018
CH03 - Change of particulars for secretary 02 August 2018
CH01 - Change of particulars for director 02 August 2018
PSC04 - N/A 02 August 2018
CH01 - Change of particulars for director 02 August 2018
PSC04 - N/A 02 August 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 14 August 2017
PSC04 - N/A 09 August 2017
PSC01 - N/A 08 August 2017
PSC01 - N/A 08 August 2017
PSC01 - N/A 08 August 2017
AP01 - Appointment of director 30 March 2017
AA - Annual Accounts 09 December 2016
CS01 - N/A 03 August 2016
AP01 - Appointment of director 12 December 2015
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 27 September 2012
CH03 - Change of particulars for secretary 27 September 2012
AR01 - Annual Return 15 August 2011
CH01 - Change of particulars for director 15 August 2011
CH01 - Change of particulars for director 15 August 2011
AA - Annual Accounts 04 August 2011
AA01 - Change of accounting reference date 27 July 2011
CERTNM - Change of name certificate 09 March 2011
SH01 - Return of Allotment of shares 09 March 2011
AD01 - Change of registered office address 09 March 2011
CONNOT - N/A 09 March 2011
SH03 - Return of purchase of own shares 09 March 2011
NEWINC - New incorporation documents 13 July 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.