Accounts. Accounts type dormant. |
2023-02-16 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-26 |
View Report |
Address. Old address: 7-8 Conduit Street London W1S 2XF. New address: 97 New Bond Street Ground Floor London W1S 1SL. Change date: 2022-12-07. |
2022-12-07 |
View Report |
Accounts. Accounts type dormant. |
2022-03-31 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-21 |
View Report |
Accounts. Accounts type dormant. |
2021-05-04 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-29 |
View Report |
Accounts. Accounts type dormant. |
2020-03-20 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-24 |
View Report |
Accounts. Accounts type dormant. |
2019-03-27 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-20 |
View Report |
Accounts. Change account reference date company previous extended. |
2018-07-06 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-09 |
View Report |
Accounts. Accounts type dormant. |
2017-09-14 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-12 |
View Report |
Accounts. Accounts type dormant. |
2016-09-12 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-12 |
View Report |
Accounts. Accounts type dormant. |
2015-09-02 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-14 |
View Report |
Accounts. Accounts type dormant. |
2014-01-22 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-18 |
View Report |
Accounts. Accounts type dormant. |
2013-02-22 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-26 |
View Report |
Accounts. Accounts type dormant. |
2012-09-17 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-21 |
View Report |
Officers. Officer name: Puliakode Ramachandran. |
2011-10-05 |
View Report |
Accounts. Accounts type dormant. |
2011-08-25 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-04 |
View Report |
Address. Change date: 2010-09-17. Old address: C/O C/O Macilvin Moore & Reveres Chartered Accountants 2Nd Floor 7 St John's Road Harrow Middlesex HA1 2EY United Kingdom. |
2010-09-17 |
View Report |
Accounts. Accounts type dormant. |
2010-09-06 |
View Report |
Annual return. With made up date full list shareholders. |
2009-12-18 |
View Report |
Address. Change date: 2009-12-18. Old address: Gold House 2-9 Uplands Business Park Blackhorse Lane London E17 5QJ. |
2009-12-18 |
View Report |
Accounts. Accounts type dormant. |
2009-10-19 |
View Report |
Annual return. Legacy. |
2009-01-08 |
View Report |
Accounts. Accounts type dormant. |
2008-10-22 |
View Report |
Annual return. Legacy. |
2008-01-04 |
View Report |
Officers. Description: New director appointed. |
2007-04-26 |
View Report |
Address. Description: Registered office changed on 26/04/07 from: 4 bradford road idle bradford west yorkshire BD10 9PP. |
2007-04-26 |
View Report |
Officers. Description: Secretary resigned. |
2007-04-26 |
View Report |
Officers. Description: Director resigned. |
2007-04-26 |
View Report |
Officers. Description: New secretary appointed. |
2007-04-26 |
View Report |
Capital. Description: Ad 12/04/07--------- £ si 98@1=98 £ ic 2/100. |
2007-04-26 |
View Report |
Annual return. Legacy. |
2007-03-30 |
View Report |
Accounts. Accounts type dormant. |
2007-03-26 |
View Report |
Annual return. Legacy. |
2006-08-22 |
View Report |
Accounts. Accounts type dormant. |
2005-11-08 |
View Report |
Annual return. Legacy. |
2005-01-14 |
View Report |
Accounts. Accounts type dormant. |
2004-10-13 |
View Report |
Annual return. Legacy. |
2004-01-12 |
View Report |
Change of name. Description: Company name changed east india company (holdings) lt d\certificate issued on 02/09/03. |
2003-09-02 |
View Report |