RAVINDRAN LIMITED
Company Documents
Date | Description |
---|---|
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
04/08/234 August 2023 | Confirmation statement made on 2023-08-01 with updates |
20/06/2320 June 2023 | Total exemption full accounts made up to 2022-05-30 |
17/05/2317 May 2023 | Compulsory strike-off action has been discontinued |
17/05/2317 May 2023 | Compulsory strike-off action has been discontinued |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
15/05/2315 May 2023 | Total exemption full accounts made up to 2021-05-31 |
15/12/2215 December 2022 | Compulsory strike-off action has been discontinued |
15/12/2215 December 2022 | Compulsory strike-off action has been discontinued |
14/12/2214 December 2022 | Registered office address changed from Spring Court Spring Road Hale Altrincham WA14 2UQ England to Unit 4, Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 2022-12-14 |
14/12/2214 December 2022 | Confirmation statement made on 2022-08-01 with no updates |
27/10/2227 October 2022 | Director's details changed for Dr Thambar Sabaratnam Ravindran on 2022-08-01 |
30/05/2230 May 2022 | Annual accounts for year ending 30 May 2022 |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
11/11/2111 November 2021 | Compulsory strike-off action has been discontinued |
11/11/2111 November 2021 | Compulsory strike-off action has been discontinued |
10/11/2110 November 2021 | Compulsory strike-off action has been suspended |
10/11/2110 November 2021 | Compulsory strike-off action has been suspended |
10/11/2110 November 2021 | Confirmation statement made on 2021-08-01 with updates |
26/10/2126 October 2021 | First Gazette notice for compulsory strike-off |
26/10/2126 October 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 30/05/20 TOTAL EXEMPTION FULL |
27/05/2127 May 2021 | DIRECTOR'S CHANGE OF PARTICULARS / DR THAMBAR SABARATNAM RAVINDRAN / 27/04/2021 |
27/05/2127 May 2021 | PSC'S CHANGE OF PARTICULARS / DR THAMBAR SABARATNAM RAVINDRAN / 27/05/2021 |
22/04/2122 April 2021 | 30/05/19 TOTAL EXEMPTION FULL |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES |
30/05/2030 May 2020 | Annual accounts for year ending 30 May 2020 |
08/10/198 October 2019 | 30/05/18 TOTAL EXEMPTION FULL |
03/08/193 August 2019 | DISS40 (DISS40(SOAD)) |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES |
30/07/1930 July 2019 | REGISTERED OFFICE CHANGED ON 30/07/2019 FROM ARBOR HOUSE BROADWAY NORTH WALSALL WEST MIDLANDS WS1 2AN ENGLAND |
23/07/1923 July 2019 | FIRST GAZETTE |
30/05/1930 May 2019 | Annual accounts for year ending 30 May 2019 |
27/02/1927 February 2019 | PREVSHO FROM 31/05/2018 TO 30/05/2018 |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES |
09/07/189 July 2018 | CESSATION OF ROSHAN RAVINDRAN AS A PSC |
09/07/189 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THAMBAR SABARATNAM RAVINDRAN |
30/05/1830 May 2018 | Annual accounts for year ending 30 May 2018 |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/01/1716 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
05/01/175 January 2017 | 05/01/17 STATEMENT OF CAPITAL GBP 100 |
04/01/174 January 2017 | APPOINTMENT TERMINATED, DIRECTOR ROSHAN RAVINDRAN |
04/01/174 January 2017 | DIRECTOR APPOINTED DR THAMBAR SABARATNAM RAVINDRAN |
12/07/1612 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
29/02/1629 February 2016 | REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 22B HIGH STREET WITNEY OXON OX28 6RB |
01/07/151 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
08/08/148 August 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
01/07/131 July 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
24/08/1224 August 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
06/08/126 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DR. ROSHAN RAVINDRAN / 06/08/2012 |
06/08/126 August 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
20/06/1220 June 2012 | DISS40 (DISS40(SOAD)) |
14/06/1214 June 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
05/06/125 June 2012 | FIRST GAZETTE |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
04/07/114 July 2011 | Annual return made up to 30 June 2011 with full list of shareholders |
05/01/115 January 2011 | 31/05/10 TOTAL EXEMPTION FULL |
13/09/1013 September 2010 | Annual return made up to 30 June 2010 with full list of shareholders |
13/09/1013 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR. ROSHAN RAVINDRAN / 30/06/2010 |
23/08/1023 August 2010 | REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 3RD FLOOR EAST 35-37 LUDGATE HILL LONDON EC4M 7JN UNITED KINGDON |
17/03/1017 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
01/07/091 July 2009 | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS |
25/02/0925 February 2009 | CURRSHO FROM 30/06/2009 TO 31/05/2009 |
28/01/0928 January 2009 | APPOINTMENT TERMINATED SECRETARY COSTELLOE SECRETARIES LIMITED |
10/09/0810 September 2008 | REGISTERED OFFICE CHANGED ON 10/09/2008 FROM 3RD FLOOR 17 TAVISTOCK STREET COVENT GARDEN LONDON WC2E 7PA UNITED KINGDOM |
04/09/084 September 2008 | SECRETARY'S CHANGE OF PARTICULARS / COSTELLOE SECRETARIES LIMITED / 04/09/2008 |
23/06/0823 June 2008 | 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