Advanced company searchLink opens in new window

RELIGARE CAPITAL MARKETS (EUROPE) LIMITED

Company number 02368530

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jun 2022 COCOMP Order of court to wind up
06 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
06 Jan 2020 AA Full accounts made up to 31 March 2019
16 Oct 2019 AP01 Appointment of Mr. Amarjeet Singh Arora as a director on 15 October 2019
20 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
19 Aug 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
24 Jul 2019 TM01 Termination of appointment of Rajesh Sharma as a director on 29 March 2019
18 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2019 AA Full accounts made up to 31 March 2018
17 Dec 2018 TM01 Termination of appointment of Mark Alastair Runacres as a director on 17 September 2018
14 Dec 2018 PSC07 Cessation of Shivinder Mohan Singh as a person with significant control on 14 December 2018
14 Dec 2018 PSC07 Cessation of Malvinder Mohan Singh as a person with significant control on 14 December 2018
14 Dec 2018 PSC01 Notification of Rajesh Sharma as a person with significant control on 14 December 2018
16 Nov 2018 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 16 November 2018
15 May 2018 TM01 Termination of appointment of Brian William Tempest as a director on 22 April 2018
13 Mar 2018 CS01 Confirmation statement made on 6 February 2018 with updates
12 Feb 2018 TM01 Termination of appointment of Anil Saxena as a director on 14 November 2017
10 Jan 2018 AA Full accounts made up to 31 March 2017
24 Oct 2017 AP01 Appointment of Mr Rajesh Sharma as a director on 12 October 2017
24 Oct 2017 TM01 Termination of appointment of Sunil Kumar Garg as a director on 18 September 2017
27 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
13 Feb 2017 CH01 Director's details changed for Mark Alastair Runacres on 1 October 2016
11 Jan 2017 AD01 Registered office address changed from The Studio 1 Doughty Street London WC1N 2PH to 124 Rookery Road Handsworth Birmingham England and Wales B21 9NN on 11 January 2017
15 Dec 2016 AA Full accounts made up to 31 March 2016