- Company Overview for REDDY PA INC LTD (13434606)
- Filing history for REDDY PA INC LTD (13434606)
- People for REDDY PA INC LTD (13434606)
- Registers for REDDY PA INC LTD (13434606)
- More for REDDY PA INC LTD (13434606)
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
|
|
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
|