Advanced company searchLink opens in new window

DR. NIKITA JAISWAL LIMITED

Company number SC259992

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)
01 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
28 Jan 2013 AR01 Annual return made up to 28 November 2012 with full list of shareholders
03 Apr 2012 TM01 Termination of appointment of Ross Harper as a director
24 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
21 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
21 Dec 2011 AD01 Registered office address changed from 16 Douglas Park Crescent Bearsden Glasgow G61 3DS on 21 December 2011
21 Dec 2011 AP01 Appointment of Dr Nikita Jaiswal as a director
21 Dec 2011 SH01 Statement of capital following an allotment of shares on 6 July 2011
  • GBP 110
21 Dec 2011 AP01 Appointment of Mr Abinanthan Bavanandhi as a director
21 Dec 2011 AP03 Appointment of Dr Nikita Jaiswal as a secretary
21 Dec 2011 TM02 Termination of appointment of Lorraine Johnston as a secretary
07 Nov 2011 CERTNM Company name changed rosco productions LIMITED\certificate issued on 07/11/11
  • CONNOT ‐
07 Nov 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-06
24 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
23 Dec 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
29 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
05 Dec 2009 AR01 Annual return made up to 28 November 2009 with full list of shareholders
05 Dec 2009 CH01 Director's details changed for Ross Douglas Harper on 5 December 2009
26 Jan 2009 AA Total exemption small company accounts made up to 30 April 2008
28 Nov 2008 363a Return made up to 28/11/08; full list of members
28 Nov 2008 288c Director's change of particulars / ross harper / 05/09/2008
10 Sep 2008 287 Registered office changed on 10/09/2008 from flat 3/2 4 caird drive partickhill glasgow G11 5DS
01 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007
18 Dec 2007 363a Return made up to 28/11/07; full list of members
27 Feb 2007 AA Total exemption small company accounts made up to 30 April 2006