NAROTTAM TM LTD
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Confirmation statement made on 2025-06-12 with no updates |
23/04/2523 April 2025 | Termination of appointment of Damian Sankar Guha as a director on 2025-04-18 |
23/04/2523 April 2025 | Appointment of Mr George Idicula as a director on 2025-04-08 |
21/12/2421 December 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
14/11/2414 November 2024 | |
14/11/2414 November 2024 | |
14/11/2414 November 2024 | |
22/10/2422 October 2024 | |
22/10/2422 October 2024 | |
22/10/2422 October 2024 | |
09/10/249 October 2024 | Registered office address changed from 31 High View Close Leicester LE4 9LJ United Kingdom to Building 3 Croxley Park Watford Hertfordshire WD18 8YG on 2024-10-09 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-12 with no updates |
09/04/249 April 2024 | Compulsory strike-off action has been discontinued |
09/04/249 April 2024 | Compulsory strike-off action has been discontinued |
08/04/248 April 2024 | Micro company accounts made up to 2022-12-31 |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
07/02/247 February 2024 | Appointment of Mr Damian Sankar Guha as a director on 2023-12-20 |
07/02/247 February 2024 | Termination of appointment of Michael Edward Hall as a director on 2024-01-11 |
07/02/247 February 2024 | Appointment of Mr Kumaraguruparan Govindasamy as a director on 2024-01-11 |
07/02/247 February 2024 | Termination of appointment of Nicholas John Pike as a director on 2023-12-20 |
19/01/2419 January 2024 | |
19/01/2419 January 2024 | |
19/01/2419 January 2024 | |
24/07/2324 July 2023 | Audit exemption subsidiary accounts made up to 2021-12-31 |
24/07/2324 July 2023 | |
03/07/233 July 2023 | |
03/07/233 July 2023 | |
03/07/233 July 2023 | |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
03/04/233 April 2023 | Termination of appointment of Jeremy Stuart Hudson as a director on 2023-03-29 |
31/03/2331 March 2023 | Termination of appointment of Rohit Samani as a director on 2023-03-24 |
31/03/2331 March 2023 | Appointment of Mr Nicholas John Pike as a director on 2023-03-24 |
31/03/2331 March 2023 | Appointment of Mr Michael Edward Hall as a director on 2023-03-24 |
31/03/2331 March 2023 | Termination of appointment of Umesh Purshottam Parmar as a director on 2023-03-24 |
25/03/2325 March 2023 | Compulsory strike-off action has been discontinued |
25/03/2325 March 2023 | Compulsory strike-off action has been discontinued |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
25/11/2125 November 2021 | Termination of appointment of Priyesh Dineshbhai Patel as a director on 2021-11-22 |
14/10/2114 October 2021 | |
14/10/2114 October 2021 | |
14/10/2114 October 2021 | |
14/10/2114 October 2021 | Audit exemption subsidiary accounts made up to 2020-12-31 |
05/08/215 August 2021 | Appointment of Mr Rohit Samani as a director on 2021-07-08 |
05/08/215 August 2021 | Appointment of Mr Jeremy Stuart Hudson as a director on 2021-07-08 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-12 with updates |
15/06/2115 June 2021 | Change of details for Vibrant Foods Limited as a person with significant control on 2021-06-15 |
20/05/2120 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
13/11/2013 November 2020 | ARTICLES OF ASSOCIATION |
13/11/2013 November 2020 | ADOPT ARTICLES 22/10/2020 |
30/10/2030 October 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 113892080001 |
11/09/2011 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIBRANT FOODS LIMITED |
11/09/2011 September 2020 | CESSATION OF NAROTTAM HOLDINGS LIMITED AS A PSC |
09/07/209 July 2020 | CURRSHO FROM 31/05/2021 TO 31/12/2020 |
07/07/207 July 2020 | APPOINTMENT TERMINATED, DIRECTOR MINESH PATEL |
07/07/207 July 2020 | APPOINTMENT TERMINATED, DIRECTOR ARUN PATEL |
07/07/207 July 2020 | DIRECTOR APPOINTED MR UMESH PURSHOTTAM PARMAR |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/01/2015 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/05/1830 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company