Based in Watford, Rickshaw Travels (UK) Ltd was registered on 15 December 2009, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The business has 6 directors listed as Pabari, Bhavin Prakashchandra, Zachariah, Sara Prema, Parekh, Mayoor, Dhanani, Elhaque Nizar, Lalji, Pooja, Louis, Yasmin at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PABARI, Bhavin Prakashchandra | 26 January 2017 | - | 1 |
ZACHARIAH, Sara Prema | 15 December 2009 | - | 1 |
DHANANI, Elhaque Nizar | 15 December 2009 | 25 January 2017 | 1 |
LALJI, Pooja | 26 January 2017 | 07 June 2019 | 1 |
LOUIS, Yasmin | 15 December 2009 | 09 November 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PAREKH, Mayoor | 15 December 2009 | 25 October 2010 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 June 2020 | |
CS01 - N/A | 16 June 2020 | |
PSC07 - N/A | 10 June 2020 | |
AA - Annual Accounts | 13 August 2019 | |
CS01 - N/A | 17 June 2019 | |
PSC07 - N/A | 16 June 2019 | |
PSC01 - N/A | 16 June 2019 | |
TM01 - Termination of appointment of director | 16 June 2019 | |
AD01 - Change of registered office address | 18 January 2019 | |
CS01 - N/A | 18 January 2019 | |
AA - Annual Accounts | 07 August 2018 | |
MR01 - N/A | 26 April 2018 | |
PSC01 - N/A | 31 January 2018 | |
CS01 - N/A | 22 January 2018 | |
AA - Annual Accounts | 28 September 2017 | |
SH01 - Return of Allotment of shares | 22 September 2017 | |
RESOLUTIONS - N/A | 21 September 2017 | |
CH01 - Change of particulars for director | 28 February 2017 | |
CH01 - Change of particulars for director | 28 February 2017 | |
CS01 - N/A | 28 February 2017 | |
TM01 - Termination of appointment of director | 13 February 2017 | |
AP01 - Appointment of director | 13 February 2017 | |
AP01 - Appointment of director | 13 February 2017 | |
AA - Annual Accounts | 11 October 2016 | |
AR01 - Annual Return | 08 January 2016 | |
AA - Annual Accounts | 25 September 2015 | |
AR01 - Annual Return | 19 February 2015 | |
AA - Annual Accounts | 01 October 2014 | |
AR01 - Annual Return | 14 January 2014 | |
AA - Annual Accounts | 02 October 2013 | |
MG01 - Particulars of a mortgage or charge | 10 January 2013 | |
AR01 - Annual Return | 02 January 2013 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 08 February 2012 | |
TM01 - Termination of appointment of director | 15 November 2011 | |
AA - Annual Accounts | 01 September 2011 | |
AR01 - Annual Return | 08 March 2011 | |
TM02 - Termination of appointment of secretary | 08 March 2011 | |
TM01 - Termination of appointment of director | 08 March 2011 | |
TM01 - Termination of appointment of director | 01 November 2010 | |
TM02 - Termination of appointment of secretary | 01 November 2010 | |
AD01 - Change of registered office address | 30 July 2010 | |
NEWINC - New incorporation documents | 15 December 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 April 2018 | Outstanding |
N/A |
Charge of deposit | 04 January 2013 | Outstanding |
N/A |