- Company Overview for RANDHIV LIMITED (10913725)
- Filing history for RANDHIV LIMITED (10913725)
- People for RANDHIV LIMITED (10913725)
- More for RANDHIV LIMITED (10913725)
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 |