Advanced company searchLink opens in new window

RANDHIV LIMITED

Company number 10913725

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)
16 May 2024 AA Unaudited abridged accounts made up to 31 August 2023
21 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
29 Feb 2024 PSC07 Cessation of Achini Piumika Perera Rupasinghe as a person with significant control on 1 February 2024
24 Jan 2024 PSC01 Notification of Achini Piumika Perera Rupasinghe as a person with significant control on 1 January 2024
19 Jan 2024 PSC01 Notification of Achini Piumika Perera Rupasinghe Arachchige as a person with significant control on 17 January 2024
19 Jan 2024 PSC07 Cessation of Achini Piumika Perera Rupasinghe Arachchige as a person with significant control on 17 January 2024
19 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with updates
19 Jan 2024 CH01 Director's details changed for Mrs Achini Piumika Perera Rupasinghe Arachchige on 17 January 2024
19 Jan 2024 CH03 Secretary's details changed for Mrs Achini Piumika Perera Rupasinghe Arachchige on 17 January 2024
19 Jan 2024 PSC04 Change of details for Mrs Achini Piumika Perera Rupasinghe Arachchige as a person with significant control on 17 January 2024
19 Jan 2024 TM02 Termination of appointment of Ranga Jayarathne Gunamuthu as a secretary on 17 January 2024
20 Oct 2023 AD01 Registered office address changed from 106 Parkgate Darlington DL1 1RX England to Cuisine Marmaris 106 Parkgate Darlington DL1 1RX on 20 October 2023
20 Oct 2023 AD01 Registered office address changed from Headland Extra Local Shop, No -152 Northgate Hartlepool TS24 0EJ England to 106 Parkgate Darlington DL1 1RX on 20 October 2023
20 Oct 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
23 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
02 Sep 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
31 May 2022 AA Unaudited abridged accounts made up to 31 August 2021
15 Sep 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
02 Jun 2021 AD01 Registered office address changed from 43 Hartington Road Stockton-on-Tees TS18 1HD England to Headland Extra Local Shop, No -152 Northgate Hartlepool TS24 0EJ on 2 June 2021
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
25 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
27 May 2020 AA Total exemption full accounts made up to 31 August 2019
31 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
13 May 2019 AA Total exemption full accounts made up to 31 August 2018
21 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with no updates