Advanced company searchLink opens in new window

DRUVA EUROPE LIMITED

Company number 07305286

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Jan 2016 AA Full accounts made up to 31 March 2015
07 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 29,968
15 Jan 2015 AA Full accounts made up to 31 March 2014
15 Jan 2015 AP01 Appointment of Mahesh Rameshbhai Patel as a director on 30 August 2014
15 Jan 2015 TM01 Termination of appointment of Robert Mally as a director on 30 August 2014
14 Oct 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 29,968
25 Nov 2013 AA Full accounts made up to 31 March 2013
15 Nov 2013 TM01 Termination of appointment of Ramani Kothandaraman as a director
11 Nov 2013 AP01 Appointment of Robert Mally as a director
16 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2013-07-16
  • GBP 29,968
09 Oct 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
09 Oct 2012 TM02 Termination of appointment of Cargil Management Services Limited as a secretary
09 Aug 2012 AA Full accounts made up to 31 March 2012
13 Feb 2012 AD01 Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 13 February 2012
15 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Jul 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
11 Jul 2011 SH01 Statement of capital following an allotment of shares on 20 October 2010
  • GBP 29,968
24 Aug 2010 AA01 Current accounting period shortened from 31 July 2011 to 31 March 2011
12 Aug 2010 CH04 Secretary's details changed for Cargil Management Services Limited on 10 August 2010
22 Jul 2010 TM01 Termination of appointment of Philippa Keith as a director
22 Jul 2010 AP01 Appointment of Jaspreet Singh as a director
22 Jul 2010 AP01 Appointment of Ramani Kothandaraman as a director
12 Jul 2010 SH01 Statement of capital following an allotment of shares on 6 July 2010
  • GBP 1,000.00
09 Jul 2010 CERTNM Company name changed druva LIMITED\certificate issued on 09/07/10
  • RES15 ‐ Change company name resolution on 2010-07-06
09 Jul 2010 CONNOT Change of name notice