NAROTTAM TM LTD

Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

23/04/2523 April 2025 Termination of appointment of Damian Sankar Guha as a director on 2025-04-18

View Document

23/04/2523 April 2025 Appointment of Mr George Idicula as a director on 2025-04-08

View Document

21/12/2421 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

14/11/2414 November 2024

View Document

14/11/2414 November 2024

View Document

14/11/2414 November 2024

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024

View Document

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

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

09/04/249 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 Compulsory strike-off action has been discontinued

View Document

08/04/248 April 2024 Micro company accounts made up to 2022-12-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

07/02/247 February 2024 Appointment of Mr Damian Sankar Guha as a director on 2023-12-20

View Document

07/02/247 February 2024 Termination of appointment of Michael Edward Hall as a director on 2024-01-11

View Document

07/02/247 February 2024 Appointment of Mr Kumaraguruparan Govindasamy as a director on 2024-01-11

View Document

07/02/247 February 2024 Termination of appointment of Nicholas John Pike as a director on 2023-12-20

View Document

19/01/2419 January 2024

View Document

19/01/2419 January 2024

View Document

19/01/2419 January 2024

View Document

24/07/2324 July 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

24/07/2324 July 2023

View Document

03/07/233 July 2023

View Document

03/07/233 July 2023

View Document

03/07/233 July 2023

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

03/04/233 April 2023 Termination of appointment of Jeremy Stuart Hudson as a director on 2023-03-29

View Document

31/03/2331 March 2023 Termination of appointment of Rohit Samani as a director on 2023-03-24

View Document

31/03/2331 March 2023 Appointment of Mr Nicholas John Pike as a director on 2023-03-24

View Document

31/03/2331 March 2023 Appointment of Mr Michael Edward Hall as a director on 2023-03-24

View Document

31/03/2331 March 2023 Termination of appointment of Umesh Purshottam Parmar as a director on 2023-03-24

View Document

25/03/2325 March 2023 Compulsory strike-off action has been discontinued

View Document

25/03/2325 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

25/11/2125 November 2021 Termination of appointment of Priyesh Dineshbhai Patel as a director on 2021-11-22

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Appointment of Mr Rohit Samani as a director on 2021-07-08

View Document

05/08/215 August 2021 Appointment of Mr Jeremy Stuart Hudson as a director on 2021-07-08

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

15/06/2115 June 2021 Change of details for Vibrant Foods Limited as a person with significant control on 2021-06-15

View Document

20/05/2120 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 ARTICLES OF ASSOCIATION

View Document

13/11/2013 November 2020 ADOPT ARTICLES 22/10/2020

View Document

30/10/2030 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113892080001

View Document

11/09/2011 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIBRANT FOODS LIMITED

View Document

11/09/2011 September 2020 CESSATION OF NAROTTAM HOLDINGS LIMITED AS A PSC

View Document

09/07/209 July 2020 CURRSHO FROM 31/05/2021 TO 31/12/2020

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, DIRECTOR MINESH PATEL

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, DIRECTOR ARUN PATEL

View Document

07/07/207 July 2020 DIRECTOR APPOINTED MR UMESH PURSHOTTAM PARMAR

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/01/2015 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1830 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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