- Company Overview for ARAVIND SAMPATH LTD (09501207)
- Filing history for ARAVIND SAMPATH LTD (09501207)
- People for ARAVIND SAMPATH LTD (09501207)
- Charges for ARAVIND SAMPATH LTD (09501207)
- More for ARAVIND SAMPATH LTD (09501207)
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) |
---|---|---|---|
16 Apr 2019 | PSC07 | Cessation of Aravind Sampath as a person with significant control on 16 April 2019 | |
26 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 May 2018 | PSC04 | Change of details for Mr Aravind Sampath as a person with significant control on 16 May 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
17 May 2018 | PSC01 | Notification of Aravind Sampath as a person with significant control on 6 April 2016 | |
17 May 2018 | CH01 | Director's details changed for Mr Aravind Sampath on 17 May 2018 | |
06 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 Sep 2017 | AP04 | Appointment of Power Secretaries Limited as a secretary on 1 April 2017 | |
11 Sep 2017 | AD01 | Registered office address changed from 12-13 Church Street Whitehaven CA28 7AY England to 8C High Street Southampton England SO14 2DH on 11 September 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
23 Jan 2016 | MR01 | Registration of charge 095012070003, created on 22 January 2016 | |
21 Oct 2015 | MR01 | Registration of charge 095012070002, created on 17 October 2015 | |
15 Jul 2015 | MR01 | Registration of charge 095012070001, created on 9 July 2015 | |
20 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-20
|