DR4 LEAN SIGMA LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

31/01/2531 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/04/249 April 2024 Change of details for Mr Ramash Muthiah as a person with significant control on 2019-12-05

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

30/01/2430 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

30/01/2330 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/01/2121 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

21/01/2021 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM THE ARCHES SOUGH HILL CALDWELL RICHMOND NORTH YORKSHIRE DL11 7UH ENGLAND

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMASH MUTHIAH / 04/12/2019

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS DAVIE AVADYAN / 04/12/2019

View Document

13/09/1913 September 2019 CESSATION OF DAVIE AVADYAN AS A PSC

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMASH MUTHIAH / 13/09/2019

View Document

13/09/1913 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMASH MUTHIAH

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS DAVIE AVADYAN / 13/09/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

27/02/1827 February 2018 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM 22 KENT CLOSE KENT CLOSE COVENTRY CV3 5HT

View Document

11/04/1611 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS DAVIE AVADYAN / 27/10/2014

View Document

21/04/1521 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMASH MUTHIAH / 27/10/2014

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/04/1416 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM 36 RUSSELL STREET NORTH COVENTRY CV1 4GD ENGLAND

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM UNIT 8 & 9 INNOVATION VILLAGE CHEETAH ROAD COVENTRY CV1 2TL ENGLAND

View Document

06/10/136 October 2013 DIRECTOR APPOINTED MISS DAVIE AVADYAN

View Document

05/06/135 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

07/05/137 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

06/05/136 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMASH MUTHIAH / 01/01/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/07/1211 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

11/07/1211 July 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

07/08/117 August 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

03/07/113 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

06/01/116 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

01/06/101 June 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAMASH MUTHIAH / 01/10/2009

View Document

08/04/098 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information