RLR PUA LTD.

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/01/221 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/01/215 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

01/01/211 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES

View Document

15/10/2015 October 2020 COMPANY NAME CHANGED BIO PARK TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 15/10/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/01/2018 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

05/01/205 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM BIO PARK BUILDING BROADWATER ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 3AX

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

02/12/182 December 2018 APPOINTMENT TERMINATED, DIRECTOR MICHELLE RAMASAMY

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

12/01/1812 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/01/1729 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MRS MICHELLE LOUISE RAMASAMY

View Document

11/06/1611 June 2016 APPOINTMENT TERMINATED, DIRECTOR MICHELLE RAMASAMY

View Document

11/06/1611 June 2016 DIRECTOR APPOINTED MR SIVEN MICHEL RAMASAMY

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR DANA RAMASAMY

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/01/162 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/03/1518 March 2015 DIRECTOR APPOINTED MRS MICHELLE LOUISE RAMASAMY

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/01/1512 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

15/07/1315 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MR DANA RAJAH RAMASAMY

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR JANE MORIN

View Document

09/04/139 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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