Advanced company searchLink opens in new window

REDDY PA INC LTD

Company number 13434606

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)
01 Aug 2023 PSC01 Notification of Haris Ahmed as a person with significant control on 21 January 2023
01 Aug 2023 AP01 Appointment of Mr Haris Ahmed as a director on 21 January 2023
01 Aug 2023 TM01 Termination of appointment of Cristina Nistor as a director on 21 January 2023
01 Aug 2023 PSC07 Cessation of Cristina Nistor as a person with significant control on 21 January 2023
15 Jul 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
21 Jan 2023 AD01 Registered office address changed from Yard 6 (Behind Carpet Market) Victoria Works Accrington Road Burnley BB11 5EF England to 114 Manchester Road Nelson BB9 7HD on 21 January 2023
26 Nov 2022 AD01 Registered office address changed from Unit M Newark Street Accrington BB5 0BT England to Yard 6 (Behind Carpet Market) Victoria Works Accrington Road Burnley BB11 5EF on 26 November 2022
07 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
04 Oct 2022 CS01 Confirmation statement made on 1 June 2022 with updates
04 Oct 2022 AD01 Registered office address changed from 2 Chapel Street Bradford BD1 5DL England to Unit M Newark Street Accrington BB5 0BT on 4 October 2022
14 Mar 2022 CERTNM Company name changed reddy pa metals uk LTD\certificate issued on 14/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-01
28 Jun 2021 AD01 Registered office address changed from Apartment 221 the Gatehaus Bradford BD1 5BL England to 2 Chapel Street Bradford BD1 5DL on 28 June 2021
02 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted