(AA01) Previous accounting period shortened from May 30, 2023 to May 29, 2023
filed on: 19th, February 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 4, 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 28, 2023
filed on: 26th, April 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 4, 2022
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On August 15, 2022 new director was appointed.
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on November 4, 2021
filed on: 4th, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 4, 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 30, 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 30, 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 30, 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from May 31, 2018 to May 30, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 30, 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, August 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, August 2017
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 7, 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 7, 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 19, 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 1, 2016: 10.00 GBP
filed on: 25th, July 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 19, 2016 with full list of members
filed on: 25th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 25, 2016: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 19, 2015 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 21, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(3 pages)
|
(CH03) On May 19, 2014 secretary's details were changed
filed on: 4th, July 2014
| officers
|
Free Download
(1 page)
|
(CH03) On May 19, 2014 secretary's details were changed
filed on: 4th, July 2014
| officers
|
Free Download
(1 page)
|
(CH01) On May 19, 2014 director's details were changed
filed on: 4th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 19, 2014 with full list of members
filed on: 4th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 4, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 19, 2013 with full list of members
filed on: 5th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on January 24, 2013. Old Address: 103 Burnside Drive Manchester Lancashire M19 2NA United Kingdom
filed on: 24th, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 19, 2012 with full list of members
filed on: 5th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed ranjha solutions LIMITEDcertificate issued on 07/07/11
filed on: 7th, July 2011
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 19, 2011 with full list of members
filed on: 30th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On May 19, 2010 director's details were changed
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 19, 2010 with full list of members
filed on: 2nd, September 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 31st, March 2010
| accounts
|
Free Download
(4 pages)
|
(288a) On August 17, 2009 Secretary appointed
filed on: 17th, August 2009
| officers
|
Free Download
(1 page)
|
(288b) On August 17, 2009 Appointment terminated secretary
filed on: 17th, August 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to July 14, 2009
filed on: 14th, July 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On July 28, 2008 Director appointed
filed on: 28th, July 2008
| officers
|
Free Download
(1 page)
|
(288b) On July 28, 2008 Appointment terminated director
filed on: 28th, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On July 28, 2008 Secretary appointed
filed on: 28th, July 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 28/07/2008 from 103 burside drive burnage manchester M19 2NA united kingdom
filed on: 28th, July 2008
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 16th, July 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, May 2008
| incorporation
|
Free Download
(14 pages)
|