- Company Overview for DISABLEDCHILD INDIA (07578626)
- Filing history for DISABLEDCHILD INDIA (07578626)
- People for DISABLEDCHILD INDIA (07578626)
- More for DISABLEDCHILD INDIA (07578626)
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 |