- Company Overview for SAMUDRA DREDGERS (UK) LIMITED (07890854)
- Filing history for SAMUDRA DREDGERS (UK) LIMITED (07890854)
- People for SAMUDRA DREDGERS (UK) LIMITED (07890854)
- Charges for SAMUDRA DREDGERS (UK) LIMITED (07890854)
- More for SAMUDRA DREDGERS (UK) LIMITED (07890854)
| 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) |
|---|---|---|---|
| 04 Apr 2025 | PSC01 | Notification of Julian Richard Triay as a person with significant control on 3 January 2025 | |
| 04 Apr 2025 | PSC07 | Cessation of Francis Javier Triay as a person with significant control on 3 January 2025 | |
| 23 Jan 2025 | CS01 | Confirmation statement made on 22 December 2024 with no updates | |
| 18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
| 09 Nov 2024 | CH01 | Director's details changed for Sankara Narayanan Sankarasubramanian on 1 October 2024 | |
| 07 Nov 2024 | CH01 | Director's details changed for Sankarasubramanian Sankara Narayanan on 6 November 2024 | |
| 02 Jan 2024 | CS01 | Confirmation statement made on 22 December 2023 with no updates | |
| 22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
| 18 Dec 2023 | PSC04 | Change of details for Mr Francis Javier Triay as a person with significant control on 4 April 2023 | |
| 29 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
| 22 Dec 2022 | CS01 | Confirmation statement made on 22 December 2022 with no updates | |
| 18 Oct 2022 | CH01 | Director's details changed for Sankarasubramanian Sankara Narayanan on 18 October 2022 | |
| 22 Dec 2021 | CS01 | Confirmation statement made on 22 December 2021 with no updates | |
| 21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
| 25 Aug 2021 | CH01 | Director's details changed for Mr Ravi Gandhi on 25 August 2021 | |
| 25 Aug 2021 | CH01 | Director's details changed for Sankarasubramanian Sankara Narayanan on 25 August 2021 | |
| 17 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
| 11 Jan 2021 | CS01 | Confirmation statement made on 22 December 2020 with no updates | |
| 27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
| 23 Dec 2019 | CS01 | Confirmation statement made on 22 December 2019 with no updates | |
| 09 Dec 2019 | CH01 | Director's details changed for Mr Ravi Gandhi on 9 December 2019 | |
| 25 Feb 2019 | AD01 | Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 | |
| 28 Dec 2018 | CS01 | Confirmation statement made on 22 December 2018 with updates | |
| 22 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
| 21 Mar 2018 | CH01 | Director's details changed for Sankarasubramanian Sankara Narayanan on 21 March 2018 |