- Company Overview for RRB ACCOUNTANTS LTD (07477474)
- Filing history for RRB ACCOUNTANTS LTD (07477474)
- People for RRB ACCOUNTANTS LTD (07477474)
- More for RRB ACCOUNTANTS LTD (07477474)
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 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Aug 2016 | AD01 | Registered office address changed from 46 Agister Road Chigwell Essex IG7 4NY England to 64 Paul Street London EC2A 4NG on 15 August 2016 | |
12 May 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
12 May 2016 | CH01 | Director's details changed for Dr Rajasree Sarker on 2 May 2016 | |
16 Mar 2016 | CERTNM |
Company name changed netra vision LTD\certificate issued on 16/03/16
|
|
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Sep 2015 | AD01 | Registered office address changed from 4 South Dale Chigwell Essex IG7 5NN to 46 Agister Road Chigwell Essex IG7 4NY on 15 September 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
13 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Mar 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-01
|
|
19 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Mar 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
10 Mar 2013 | TM01 | Termination of appointment of Shimul Dey as a director | |
28 Feb 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
17 Jan 2012 | AP01 | Appointment of Mrs Shimul Majumder Dey as a director | |
15 Jan 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
15 Jan 2012 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders | |
15 Jan 2012 | CH01 | Director's details changed for Rajasree Sarker on 20 December 2011 | |
15 Jan 2012 | CH03 | Secretary's details changed for Babu Majumder on 20 December 2011 | |
21 Jul 2011 | AD01 | Registered office address changed from 89B Upton Lane Forest Gate London E7 9PB England on 21 July 2011 | |
23 Dec 2010 | NEWINC |
Incorporation
|