Confirmation statement. Statement with no updates. |
2023-12-22 |
View Report |
Accounts. Accounts type total exemption full. |
2023-09-22 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-10 |
View Report |
Accounts. Accounts type total exemption full. |
2022-02-12 |
View Report |
Accounts. Change account reference date company previous shortened. |
2022-02-11 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-12 |
View Report |
Accounts. Change account reference date company previous shortened. |
2021-11-09 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-16 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-15 |
View Report |
Accounts. Accounts type total exemption full. |
2020-01-07 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-11 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-29 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-18 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-12 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-30 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-30 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-25 |
View Report |
Accounts. Accounts type total exemption full. |
2016-01-15 |
View Report |
Accounts. Change account reference date company previous shortened. |
2016-01-04 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-20 |
View Report |
Address. New address: Unit 9 Cliffside Industria Askew Farm Lane Grays Essex RM17 5XR. Change date: 2015-03-09. Old address: 407 Britannia House 11 Glenthorne Road London W6 0LH. |
2015-03-09 |
View Report |
Change of name. Description: Company name changed india visa company LTD\certificate issued on 26/11/14. |
2014-11-26 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-25 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-25 |
View Report |
Officers. Appointment date: 2014-04-01. Officer name: Mr Georgi Nikolov Yovchev. |
2014-11-25 |
View Report |
Officers. Termination date: 2014-04-01. Officer name: Adam Ul-Haque Haqqi. |
2014-11-25 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-10 |
View Report |
Accounts. Accounts type dormant. |
2013-12-04 |
View Report |
Address. Old address: G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom. Change date: 2013-06-27. |
2013-06-27 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-23 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-20 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-22 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-25 |
View Report |
Address. Old address: C/O Media Station Ltd G08 Riverbank House 1 Putney Bridge Approach London SW6 3JD. Change date: 2011-05-12. |
2011-05-12 |
View Report |
Accounts. Accounts type dormant. |
2010-12-19 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-25 |
View Report |
Accounts. Accounts type dormant. |
2009-12-24 |
View Report |
Annual return. With made up date full list shareholders. |
2009-12-24 |
View Report |
Address. Old address: 25 Cloudesdale Road London SW17 8ET United Kingdom. Change date: 2009-12-24. |
2009-12-24 |
View Report |
Accounts. Legacy. |
2009-06-30 |
View Report |
Address. Description: Registered office changed on 08/05/2009 from 107 riverbank house 1 putney bridge approach london SW6 3JD england. |
2009-05-08 |
View Report |
Accounts. Legacy. |
2008-10-21 |
View Report |
Incorporation. Incorporation company. |
2008-10-21 |
View Report |