Advanced company searchLink opens in new window

RRB ACCOUNTANTS LTD

Company number 07477474

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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted