- Company Overview for RAYMOND (EUROPE) LIMITED (00427594)
- Filing history for RAYMOND (EUROPE) LIMITED (00427594)
- People for RAYMOND (EUROPE) LIMITED (00427594)
- Charges for RAYMOND (EUROPE) LIMITED (00427594)
- More for RAYMOND (EUROPE) LIMITED (00427594)
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) |
---|---|---|---|
09 Jun 2014 | TM01 | Termination of appointment of Pradeep Bhandari as a director | |
02 Jun 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
11 Oct 2013 | AR01 |
Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
29 Apr 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
04 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
04 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
04 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
04 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
22 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
30 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
09 Oct 2012 | AR01 | Annual return made up to 11 September 2012 with full list of shareholders | |
25 Apr 2012 | TM01 | Termination of appointment of Balkrishna Kedia as a director | |
28 Oct 2011 | AR01 | Annual return made up to 11 September 2011 with full list of shareholders | |
20 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
12 Jul 2011 | AD01 | Registered office address changed from , Suites 320-330, Walmar House 3rd Floor, 296 Regent Street, London, W1B 3AW on 12 July 2011 | |
08 Oct 2010 | AR01 | Annual return made up to 11 September 2010 with full list of shareholders | |
03 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
20 Jul 2010 | CH03 | Secretary's details changed for Mukesh Mishra on 14 July 2010 | |
02 Dec 2009 | AR01 | Annual return made up to 11 September 2009 with full list of shareholders | |
02 Dec 2009 | CH03 | Secretary's details changed for Mukesh Mishra on 1 August 2009 | |
22 Sep 2009 | AA | Full accounts made up to 31 December 2008 | |
10 Jun 2009 | MEM/ARTS | Memorandum and Articles of Association | |
27 May 2009 | MEM/ARTS | Memorandum and Articles of Association | |
22 May 2009 | CERTNM | Company name changed J.K.(england)LIMITED\certificate issued on 22/05/09 | |
16 Oct 2008 | AA | Full accounts made up to 31 December 2007 |