HNB RIAN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/12/2431 December 2024 | Confirmation statement made on 2024-12-28 with no updates |
| 23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 12/01/2412 January 2024 | Confirmation statement made on 2023-12-28 with no updates |
| 23/11/2323 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 26/01/2326 January 2023 | Confirmation statement made on 2022-12-28 with updates |
| 02/12/222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 05/01/225 January 2022 | Director's details changed for Mr. Hitesh Nathalal Bhayani on 2022-01-05 |
| 05/01/225 January 2022 | Confirmation statement made on 2021-12-28 with updates |
| 05/01/225 January 2022 | Change of details for Mr. Hitesh Nathalal Bhayani as a person with significant control on 2022-01-05 |
| 26/12/2126 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 17/12/2017 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES |
| 21/12/1921 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES |
| 11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES |
| 29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 27/02/1727 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / HITESH NATHALAL BHAYANI / 08/01/2016 |
| 27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES |
| 27/02/1727 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / HITESH NATHALAL BHAYANI / 08/01/2016 |
| 19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 30/12/1530 December 2015 | Annual return made up to 28 December 2015 with full list of shareholders |
| 17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 08/01/158 January 2015 | Annual return made up to 28 December 2014 with full list of shareholders |
| 30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 07/01/147 January 2014 | Annual return made up to 28 December 2013 with full list of shareholders |
| 24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 02/01/132 January 2013 | Annual return made up to 28 December 2012 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 25/04/1225 April 2012 | DISS40 (DISS40(SOAD)) |
| 24/04/1224 April 2012 | Annual return made up to 28 December 2011 with full list of shareholders |
| 24/04/1224 April 2012 | FIRST GAZETTE |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 09/11/119 November 2011 | APPOINTMENT TERMINATED, SECRETARY ALPA BHAYANI |
| 28/07/1128 July 2011 | Annual return made up to 28 December 2010 with full list of shareholders |
| 12/07/1112 July 2011 | REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 109 COLEMAN ROAD LEICESTER LE5 4LE UNITED KINGDOM |
| 31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 01/03/101 March 2010 | Annual return made up to 28 December 2009 with full list of shareholders |
| 01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HITESH NATHALAL BHAYANI / 01/10/2009 |
| 31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 30/10/0930 October 2009 | PREVEXT FROM 31/12/2008 TO 31/03/2009 |
| 12/05/0912 May 2009 | DISS40 (DISS40(SOAD)) |
| 11/05/0911 May 2009 | RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS |
| 11/05/0911 May 2009 | REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 177 EVINGTON ROAD LEICESTER LE2 1QN |
| 05/05/095 May 2009 | FIRST GAZETTE |
| 24/12/0824 December 2008 | RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS |
| 28/10/0828 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 28/12/0628 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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