- Company Overview for RAMESH NAIR LTD (08853323)
- Filing history for RAMESH NAIR LTD (08853323)
- People for RAMESH NAIR LTD (08853323)
- More for RAMESH NAIR LTD (08853323)
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) |
---|---|---|---|
02 Feb 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
28 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
02 Feb 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
31 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
28 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with no updates | |
06 Nov 2019 | CH01 | Director's details changed for Mr Ramesh Nair on 6 November 2019 | |
06 Nov 2019 | CH01 | Director's details changed for Mrs Asha Radhamma Nair on 6 November 2019 | |
06 Nov 2019 | AD01 | Registered office address changed from Troutcott Troutstream Way Loudwater Rickmansworth WD3 4LQ England to 18 Neals Corner Bath Road Hounslow TW3 3HJ on 6 November 2019 | |
06 Nov 2019 | PSC04 | Change of details for Mr Ramesh Nair as a person with significant control on 6 November 2019 | |
30 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
10 May 2019 | CH01 | Director's details changed for Mrs Asha Radhamma on 10 May 2019 | |
10 May 2019 | CH01 | Director's details changed for Mr Ramesh Nair on 10 May 2019 | |
10 May 2019 | PSC04 | Change of details for Mr Ramesh Nair as a person with significant control on 10 May 2019 | |
10 May 2019 | AD01 | Registered office address changed from Front Cott Troutstream Way Loudwater Rickmansworth WD3 4LQ England to Troutcott Troutstream Way Loudwater Rickmansworth WD3 4LQ on 10 May 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 20 January 2019 with no updates | |
01 Nov 2018 | CH01 | Director's details changed for Mrs Asha Radhamma on 1 October 2018 | |
01 Nov 2018 | CH01 | Director's details changed for Mr Ramesh Nair on 1 October 2018 | |
01 Nov 2018 | PSC04 | Change of details for Mr Ramesh Nair as a person with significant control on 1 October 2018 | |
01 Nov 2018 | AD01 | Registered office address changed from 26 Elmgate Gardens Edgware HA8 9RT England to Front Cott Troutstream Way Loudwater Rickmansworth WD3 4LQ on 1 November 2018 | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
06 Apr 2018 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mrs asha radhamma |