PSV RANDEEP LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved following liquidation

View Document

04/03/254 March 2025 Final Gazette dissolved following liquidation

View Document

04/12/244 December 2024 Return of final meeting in a members' voluntary winding up

View Document

12/06/2412 June 2024 Registered office address changed from C/O Antony Batty & Co Thames Valley Innovation Centre, 99 Park Drive Milton Park Oxfordshire OX14 4RY to The Wooden Barn Little Baldon Oxford OX44 9PU on 2024-06-12

View Document

02/01/242 January 2024 Registered office address changed from 30 Gresham Street London EC2V 7QP United Kingdom to C/O Antony Batty & Co Thames Valley Innovation Centre, 99 Park Drive Milton Park Oxfordshire OX14 4RY on 2024-01-02

View Document

02/01/242 January 2024 Declaration of solvency

View Document

02/01/242 January 2024 Resolutions

View Document

02/01/242 January 2024 Appointment of a voluntary liquidator

View Document

02/01/242 January 2024 Resolutions

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

30/01/2330 January 2023 Satisfaction of charge 115230310013 in full

View Document

30/01/2330 January 2023 Satisfaction of charge 115230310007 in full

View Document

30/01/2330 January 2023 Satisfaction of charge 115230310006 in full

View Document

30/01/2330 January 2023 Satisfaction of charge 115230310005 in full

View Document

30/01/2330 January 2023 Satisfaction of charge 115230310004 in full

View Document

30/01/2330 January 2023 Satisfaction of charge 115230310002 in full

View Document

30/01/2330 January 2023 Satisfaction of charge 115230310003 in full

View Document

30/01/2330 January 2023 Satisfaction of charge 115230310001 in full

View Document

30/01/2330 January 2023 Satisfaction of charge 115230310016 in full

View Document

30/01/2330 January 2023 Satisfaction of charge 115230310015 in full

View Document

30/01/2330 January 2023 Satisfaction of charge 115230310014 in full

View Document

30/01/2330 January 2023 Satisfaction of charge 115230310012 in full

View Document

30/01/2330 January 2023 Satisfaction of charge 115230310011 in full

View Document

30/01/2330 January 2023 Satisfaction of charge 115230310010 in full

View Document

30/01/2330 January 2023 Satisfaction of charge 115230310009 in full

View Document

30/01/2330 January 2023 Satisfaction of charge 115230310008 in full

View Document

07/01/237 January 2023 Full accounts made up to 2022-03-31

View Document

08/11/218 November 2021 Termination of appointment of Claire Louise Burke as a director on 2021-10-18

View Document

08/11/218 November 2021 Appointment of James Glenesk Gout as a director on 2021-10-21

View Document

08/10/218 October 2021 Full accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

17/08/1817 August 2018 CURRSHO FROM 31/08/2019 TO 31/03/2019

View Document

17/08/1817 August 2018 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