(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 30th, March 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Jan 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 26th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thu, 15th Sep 2022 director's details were changed
filed on: 16th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 15th Sep 2022
filed on: 16th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 16th Feb 2023. New Address: 58 Nutfield Road Thornton Heath CR7 7DN. Previous address: 49 High Street Thornton Heath CR7 8RW England
filed on: 16th, February 2023
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed rana brothers LTDcertificate issued on 13/01/23
filed on: 13th, January 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 12th Jan 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 5th Jun 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Jun 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 5th Jun 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 27th Jan 2020. New Address: 49 High Street Thornton Heath CR7 8RW. Previous address: 350 London Road Mitcham CR4 3nd England
filed on: 27th, January 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 5th Jun 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, August 2019
| gazette
|
Free Download
(1 page)
|
(CH01) On Thu, 13th Jun 2019 director's details were changed
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 13th Jun 2019. New Address: 350 London Road Mitcham CR4 3nd. Previous address: Flat 8 138-142 North End Croydon CR0 1UE England
filed on: 13th, June 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 24th Aug 2018. New Address: Flat 8 138-142 North End Croydon CR0 1UE. Previous address: 30 Borough Road Mitcham CR4 3DX England
filed on: 24th, August 2018
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 23rd Aug 2018 director's details were changed
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, June 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Wed, 6th Jun 2018: 1.00 GBP
capital
|
|