- Company Overview for RATNA TRADING UK LIMITED (07436872)
- Filing history for RATNA TRADING UK LIMITED (07436872)
- People for RATNA TRADING UK LIMITED (07436872)
- Charges for RATNA TRADING UK LIMITED (07436872)
- More for RATNA TRADING UK LIMITED (07436872)
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) |
---|---|---|---|
30 Sep 2024 | CS01 | Confirmation statement made on 24 September 2024 with no updates | |
30 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
22 Nov 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
10 Oct 2023 | CS01 | Confirmation statement made on 24 September 2023 with no updates | |
21 Sep 2023 | PSC01 | Notification of Ratna Koteswari Gali as a person with significant control on 21 September 2023 | |
17 Nov 2022 | CS01 | Confirmation statement made on 24 September 2022 with no updates | |
30 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
29 Oct 2021 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
09 Sep 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
17 Feb 2021 | PSC04 | Change of details for Mr Subramanyam Gali as a person with significant control on 17 February 2021 | |
17 Feb 2021 | CH01 | Director's details changed for Mr Ashwani Kumar Bobba on 17 February 2021 | |
24 Nov 2020 | CS01 | Confirmation statement made on 24 September 2020 with no updates | |
27 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
19 May 2020 | MR01 | Registration of charge 074368720001, created on 14 May 2020 | |
01 Nov 2019 | CS01 | Confirmation statement made on 24 September 2019 with updates | |
01 Nov 2019 | AD01 | Registered office address changed from 24 Magnet Road East Lane Business Park, Wembley London Wembley HA9 7NG to Office 105 Osram Road East Lane Business Park East Lane Wembley Midlesex HA9 7NG on 1 November 2019 | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
02 Jul 2019 | TM01 | Termination of appointment of Jayabharat Reddy Guda as a director on 2 July 2019 | |
17 Jun 2019 | PSC04 | Change of details for Mr Subramanyam Gali as a person with significant control on 17 June 2018 | |
15 Mar 2019 | AP01 | Appointment of Mr Ashwani Kumar Bobba as a director on 2 March 2019 | |
24 Sep 2018 | CS01 | Confirmation statement made on 24 September 2018 with updates | |
18 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
30 Jan 2018 | CH03 | Secretary's details changed for Mrs Ratna Koteswari Gali on 15 January 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
07 Jul 2017 | AA | Total exemption small company accounts made up to 30 November 2016 |