Advanced company searchLink opens in new window

DISABLEDCHILD INDIA

Company number 07578626

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)
10 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
20 Nov 2017 AA Micro company accounts made up to 31 March 2017
13 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
11 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
21 Nov 2016 TM01 Termination of appointment of Rohini Devi Shanmugam as a director on 10 November 2016
27 Apr 2016 AR01 Annual return made up to 30 March 2016 no member list
26 Apr 2016 TM02 Termination of appointment of Malcolm Deall as a secretary on 4 April 2015
03 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Apr 2015 AR01 Annual return made up to 30 March 2015 no member list
27 Apr 2015 AP03 Appointment of Mr Malcolm Deall as a secretary on 14 February 2015
27 Apr 2015 TM01 Termination of appointment of a director
27 Apr 2015 TM01 Termination of appointment of a director
26 Apr 2015 AP01 Appointment of Mr Senthil Muthian as a director on 14 February 2015
26 Apr 2015 AD04 Register(s) moved to registered office address 414 Coxford Road Southampton SO16 5LL
26 Apr 2015 AD02 Register inspection address has been changed from C/O Disabledchild-India G14 Building Lo11 Institute of Education,University of Reading London Road Reading Berkshire RG1 5AQ England to 16 Butterfield Road Bassett Southampton Hampshire SO16 7EE
26 Apr 2015 CH01 Director's details changed for Mrs Mary Deall on 25 April 2015
25 Apr 2015 CH01 Director's details changed for Mrs Mary Deall on 25 April 2015
25 Apr 2015 CH03 Secretary's details changed for Mr Malcolm Deal on 25 April 2015
04 Apr 2015 AP03 Appointment of Mr Malcolm Deal as a secretary on 4 April 2015
04 Apr 2015 TM01 Termination of appointment of Benedicta Isaac-Kumar as a director on 4 April 2015
04 Apr 2015 TM01 Termination of appointment of Senthil Kumar Ganesan as a director on 4 April 2015
22 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
24 Jul 2014 AD01 Registered office address changed from C/O Benedicta Isaac-Kumar 240a Bitterne Road West Bitterne Road West Southampton SO18 1BE to 414 Coxford Road Southampton SO16 5LL on 24 July 2014
02 Apr 2014 AR01 Annual return made up to 30 March 2014 no member list
12 Nov 2013 MISC Change of name NE01