Rajkamal Limited

DataGardener
live
Micro

Rajkamal Limited

03090968Private Limited With Share Capital

Regency House 33 Wood Street, Barnet, EN54BE
Incorporated

14/08/1995

Company Age

30 years

Directors

4

Employees

2

SIC Code

68100

Risk

very low risk

Company Overview

Registration, classification & business activity

Rajkamal Limited (03090968) is a private limited with share capital incorporated on 14/08/1995 (30 years old) and registered in barnet, EN54BE. The company operates under SIC code 68100 and is classified as Micro.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 14/08/1995
EN54BE
2 employees

Financial Overview

Total Assets

£454.8K

Liabilities

£23.0K

Net Assets

£431.8K

Cash

£6.2K

Key Metrics

2

Employees

4

Directors

2

Shareholders

Board of Directors

3

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

93
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-09-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-09-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-09-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:27-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:19-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-08-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:30-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-09-2010
Capital Allotment Shares
Category:Capital
Date:22-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2010
Legacy
Category:Annual Return
Date:03-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-04-2009
Legacy
Category:Annual Return
Date:07-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-06-2008
Legacy
Category:Annual Return
Date:10-09-2007
Legacy
Category:Officers
Date:21-08-2007
Legacy
Category:Officers
Date:21-08-2007
Legacy
Category:Officers
Date:21-08-2007
Legacy
Category:Officers
Date:21-08-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-07-2007
Legacy
Category:Annual Return
Date:07-09-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-06-2006
Legacy
Category:Annual Return
Date:31-08-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-06-2005
Legacy
Category:Annual Return
Date:24-08-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2004
Legacy
Category:Mortgage
Date:02-09-2003
Legacy
Category:Mortgage
Date:02-09-2003
Legacy
Category:Annual Return
Date:12-08-2003
Legacy
Category:Mortgage
Date:05-08-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-06-2003
Legacy
Category:Address
Date:15-04-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2002
Legacy
Category:Annual Return
Date:26-11-2002
Legacy
Category:Mortgage
Date:18-06-2002
Legacy
Category:Annual Return
Date:10-08-2001
Legacy
Category:Mortgage
Date:12-07-2001
Legacy
Category:Mortgage
Date:12-05-2001
Accounts With Accounts Type Small
Category:Accounts
Date:30-04-2001
Legacy
Category:Annual Return
Date:21-08-2000
Accounts With Accounts Type Small
Category:Accounts
Date:31-07-2000
Legacy
Category:Annual Return
Date:25-08-1999
Accounts With Accounts Type Full
Category:Accounts
Date:06-08-1999
Legacy
Category:Mortgage
Date:07-07-1999
Legacy
Category:Annual Return
Date:13-08-1998
Legacy
Category:Officers
Date:23-06-1998
Accounts With Accounts Type Full
Category:Accounts
Date:13-05-1998
Legacy
Category:Annual Return
Date:07-11-1997
Accounts With Accounts Type Full
Category:Accounts
Date:19-08-1997
Legacy
Category:Annual Return
Date:12-11-1996
Legacy
Category:Officers
Date:12-11-1996
Certificate Change Of Name Company
Category:Change Of Name
Date:23-05-1996
Legacy
Category:Officers
Date:20-05-1996
Legacy
Category:Officers
Date:20-05-1996
Legacy
Category:Address
Date:20-05-1996
Legacy
Category:Officers
Date:20-05-1996
Incorporation Company
Category:Incorporation
Date:14-08-1995

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date31/05/2026
Filing Date06/06/2024
Latest Accounts31/08/2024

Trading Addresses

Regency House, 33 Wood Street, Barnet, Hertfordshire, EN54BERegistered

Related Companies

1

Contact

rajkamalsynthetics.com
Regency House 33 Wood Street, Barnet, EN54BE