MOHANPRASAD SUBRAMANI LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Registered office address changed to PO Box 4385, 11978643 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-09

View Document

09/04/259 April 2025

View Document

09/04/259 April 2025

View Document

03/08/213 August 2021 Compulsory strike-off action has been suspended

View Document

03/08/213 August 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

07/09/207 September 2020 Appointment of Mr Mohanraj Saravana Bhavanathyam as a director on 2019-11-01

View Document

09/08/209 August 2020 REGISTERED OFFICE CHANGED ON 09/08/2020 FROM FLAT 2 31 MORLAND AVENUE CROYDON CR0 6EA ENGLAND

View Document

09/08/209 August 2020 Registered office address changed from , Flat 2 31 Morland Avenue, Croydon, CR0 6EA, England to Flat 77 Solent Court 1258 London Road London SW16 4EZ on 2020-08-09

View Document

09/08/209 August 2020 DIRECTOR APPOINTED MISS AGNES AFUA DARKWA

View Document

09/08/209 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

09/08/209 August 2020 CESSATION OF SIDI MOHAMED TEBAA AS A PSC

View Document

09/08/209 August 2020 APPOINTMENT TERMINATED, DIRECTOR SIDI TEBAA

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MR SIDI MOHAMED TEBAA

View Document

22/07/2022 July 2020 CESSATION OF MOHANPRASAD SUBRAMANI AS A PSC

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 6 FLEETWOOD CLOSE CROYDON SURREY CR0 5HD

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

22/07/2022 July 2020 Registered office address changed from , 6 Fleetwood Close, Croydon, Surrey, CR0 5HD to Flat 77 Solent Court 1258 London Road London SW16 4EZ on 2020-07-22

View Document

22/07/2022 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIDI MOHAMED TEBAA

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, DIRECTOR MOHANPRASAD SUBRAMANI

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM 79 WENTWORTH ROAD CROYDON CR0 3HY UNITED KINGDOM

View Document

13/07/2013 July 2020 Registered office address changed from , 79 Wentworth Road, Croydon, CR0 3HY, United Kingdom to Flat 77 Solent Court 1258 London Road London SW16 4EZ on 2020-07-13

View Document

03/05/193 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

03/05/193 May 2019 Incorporation

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