- Company Overview for INDIA ASSOCIATION LIMITED (04194541)
- Filing history for INDIA ASSOCIATION LIMITED (04194541)
- People for INDIA ASSOCIATION LIMITED (04194541)
- More for INDIA ASSOCIATION LIMITED (04194541)
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) |
---|---|---|---|
12 Nov 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
18 Jun 2024 | CS01 | Confirmation statement made on 4 June 2024 with no updates | |
28 Feb 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
28 Jul 2023 | AD01 | Registered office address changed from 41 Valley Road Rickmansworth Hertfordshire WD3 4DT United Kingdom to Five Rivers Bakers Wood Denham Uxbridge UB9 4LG on 28 July 2023 | |
04 Jun 2023 | CS01 | Confirmation statement made on 4 June 2023 with no updates | |
04 Jun 2023 | PSC01 | Notification of Rajan Kumar Sehgal as a person with significant control on 1 June 2023 | |
04 Jun 2023 | PSC03 | Notification of Rajan Kumar Sehgal as a person with significant control on 1 June 2023 | |
04 Jun 2023 | PSC07 | Cessation of Balwant Singh Grewal as a person with significant control on 1 June 2023 | |
04 Jun 2023 | AD01 | Registered office address changed from Five Rivers Bakers Wood Denham Uxbridge UB9 4LG England to 41 Valley Road Rickmansworth Hertfordshire WD3 4DT on 4 June 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with no updates | |
17 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
17 Oct 2022 | AP01 | Appointment of Mr Rajan Kumar Sehgal as a director on 17 October 2022 | |
30 Apr 2022 | PSC01 | Notification of Balwant Singh Grewal as a person with significant control on 25 April 2022 | |
30 Apr 2022 | AA | Micro company accounts made up to 30 April 2021 | |
30 Apr 2022 | PSC07 | Cessation of Jasbir Singh Johal as a person with significant control on 25 April 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
25 Apr 2022 | AD01 | Registered office address changed from 65 Delamere Road Hayes UB4 0NN England to Five Rivers Bakers Wood Denham Uxbridge UB9 4LG on 25 April 2022 | |
25 Apr 2022 | TM01 | Termination of appointment of Jasbir Singh Johal as a director on 25 April 2022 | |
25 Apr 2022 | AP01 | Appointment of Mr Balwant Singh Grewal as a director on 25 April 2022 | |
28 Jun 2021 | CS01 | Confirmation statement made on 4 April 2021 with no updates | |
29 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
24 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
15 Mar 2019 | AD01 | Registered office address changed from Five Rivers Bakers Wood Denham Uxbridge UB9 4LG England to 65 Delamere Road Hayes UB4 0NN on 15 March 2019 |