- Company Overview for RANI INVESTMENTS LIMITED (04245155)
- Filing history for RANI INVESTMENTS LIMITED (04245155)
- People for RANI INVESTMENTS LIMITED (04245155)
- Charges for RANI INVESTMENTS LIMITED (04245155)
- More for RANI INVESTMENTS LIMITED (04245155)
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) |
---|---|---|---|
02 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
06 Mar 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
14 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Jun 2021 | MR01 | Registration of charge 042451550001, created on 16 June 2021 | |
29 Jun 2021 | MR01 | Registration of charge 042451550002, created on 16 June 2021 | |
27 Feb 2021 | CS01 | Confirmation statement made on 27 February 2021 with updates | |
26 Feb 2021 | PSC01 | Notification of Priti Dushyant Tanna as a person with significant control on 26 February 2021 | |
26 Feb 2021 | PSC04 | Change of details for Mr Pranay Jayantilal Paw as a person with significant control on 26 February 2021 | |
01 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
18 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with updates | |
19 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
01 Nov 2018 | CH01 | Director's details changed for Mrs Priti Dushyant Tanna on 1 November 2018 | |
01 Nov 2018 | CH01 | Director's details changed for Mr Pranay Jayantilal Paw on 1 November 2018 | |
01 Nov 2018 | CH03 | Secretary's details changed for Mr Pranay Jayantilal Paw on 1 November 2018 | |
01 Nov 2018 | AD01 | Registered office address changed from 14 Hardwick Road Sutton Coldfield West Midlands B74 3BU to Prima House 15a Wedge Street Walsall WS1 2HQ on 1 November 2018 | |
03 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
16 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates |