R NANDA KUMAR & CO LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

08/04/248 April 2024 Change of details for Mrs Sakthi Kumar as a person with significant control on 2024-04-05

View Document

08/04/248 April 2024 Director's details changed for Mrs Sakthi Kumar on 2024-04-05

View Document

08/04/248 April 2024 Director's details changed for Dr Nanda Ratnasabapathy Kumar on 2024-04-05

View Document

08/04/248 April 2024 Secretary's details changed for Sakthi Kumar on 2024-04-05

View Document

08/04/248 April 2024 Change of details for Dr Nanda Ratnasabapathy Kumar as a person with significant control on 2024-04-05

View Document

08/04/248 April 2024 Second filing of Confirmation Statement dated 2020-03-28

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

26/01/2326 January 2023 Change of details for Dr Nanda Ratnasabapathy Kumar as a person with significant control on 2016-04-06

View Document

26/01/2326 January 2023 Change of details for Mrs Sakthi Kumar as a person with significant control on 2016-04-06

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-28 with updates

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/02/2116 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 PSC'S CHANGE OF PARTICULARS / MRS SAKTHI KUMAR / 01/04/2019

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Confirmation statement made on 2020-03-28 with updates

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/10/1528 October 2015 06/10/15 STATEMENT OF CAPITAL GBP 12

View Document

18/05/1518 May 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

08/04/148 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/03/1328 March 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/03/1228 March 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

10/05/1110 May 2011 SECRETARY APPOINTED SAKTHI KUMAR

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED NANDA KUMAR

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED SAKTHI KUMAR

View Document

04/05/114 May 2011 SAIL ADDRESS CREATED

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

05/04/115 April 2011 28/03/11 STATEMENT OF CAPITAL GBP 10

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

28/03/1128 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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