Advanced company searchLink opens in new window

RANAFSON LTD

Company number 09433338

Filter by category

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)
29 Nov 2018 AA Micro company accounts made up to 28 February 2018
04 Nov 2018 PSC07 Cessation of Afeefa Batool as a person with significant control on 2 November 2018
04 Nov 2018 TM01 Termination of appointment of Afeefa Batool as a director on 2 November 2018
04 Nov 2018 AD01 Registered office address changed from 76 Freeman Road North Leicester LE5 4NA England to 72 Evington Road Leicester LE2 1HH on 4 November 2018
26 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with updates
25 Sep 2017 AA Micro company accounts made up to 28 February 2017
19 Jul 2017 CH01 Director's details changed for Mr Arshad Pervez Rana on 19 July 2017
19 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with updates
19 Jul 2017 PSC01 Notification of Muhammad Akbar Rana as a person with significant control on 5 May 2017
12 Aug 2016 AA Total exemption small company accounts made up to 28 February 2016
06 Aug 2016 AD01 Registered office address changed from Apt 1708 the Lemonade Building 3 Arboretum Place Barking Essex IG11 7PY England to 76 Freeman Road North Leicester LE5 4NA on 6 August 2016
22 Jul 2016 CS01 Confirmation statement made on 22 July 2016 with updates
22 Jul 2016 AP01 Appointment of Mrs Afshan Rana as a director on 20 July 2016
22 Jul 2016 AP01 Appointment of Mrs Afeefa Batool as a director on 20 July 2016
06 Jul 2016 CERTNM Company name changed hopeville (midlands) LTD\certificate issued on 06/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-10
05 Jul 2016 TM01 Termination of appointment of Luqman Bakhsh Malik as a director on 10 June 2016
05 Jul 2016 TM01 Termination of appointment of Kamran Javed Malik as a director on 10 June 2016
05 Jul 2016 TM01 Termination of appointment of Irfan Jamshaid Malik as a director on 10 June 2016
05 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
05 Jul 2016 AD01 Registered office address changed from 17 London Road Oadby Leicester LE2 5DL to Apt 1708 the Lemonade Building 3 Arboretum Place Barking Essex IG11 7PY on 5 July 2016
11 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,388.9
04 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,388.9
03 Mar 2015 TM01 Termination of appointment of Hopeville Group Ltd as a director on 3 March 2015
03 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
03 Mar 2015 TM01 Termination of appointment of Hopeville Group Ltd as a director on 3 March 2015