- Company Overview for RASA MANAGEMENT LIMITED (11447441)
- Filing history for RASA MANAGEMENT LIMITED (11447441)
- People for RASA MANAGEMENT LIMITED (11447441)
- More for RASA MANAGEMENT LIMITED (11447441)
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) |
---|---|---|---|
27 Jan 2025 | AD01 | Registered office address changed from The International Wine Centre the International Wine Centre Luton LU1 1UR England to The International Wine Centre Dallow Road Luton LU1 1UR on 27 January 2025 | |
27 Jan 2025 | AD01 | Registered office address changed from C/O Kingsley Maybrook, Unitec House 2 Albert Place London N3 1QB England to The International Wine Centre the International Wine Centre Luton LU1 1UR on 27 January 2025 | |
05 Jun 2024 | CS01 | Confirmation statement made on 20 May 2024 with updates | |
05 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 6 January 2024
|
|
17 May 2024 | SH01 |
Statement of capital following an allotment of shares on 5 January 2024
|
|
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
21 Mar 2024 | PSC07 | Cessation of Anshul Gautam Doshi as a person with significant control on 11 September 2023 | |
21 Mar 2024 | TM01 | Termination of appointment of Anshul Gautam Doshi as a director on 11 September 2023 | |
25 May 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
25 May 2023 | PSC04 | Change of details for Mr Anshul Gautam Doshi as a person with significant control on 18 February 2021 | |
25 May 2023 | PSC01 | Notification of Sivadas Sreedharan as a person with significant control on 18 February 2021 | |
26 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with updates | |
29 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with updates | |
06 Oct 2021 | AP01 | Appointment of Mr Sivadas Sreedharan as a director on 18 February 2021 | |
06 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|
|
06 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 29 March 2021
|
|
06 Aug 2021 | AD01 | Registered office address changed from Lawford House 4 Albert Place London N3 1QB United Kingdom to C/O Kingsley Maybrook, Unitec House 2 Albert Place London N3 1QB on 6 August 2021 | |
03 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
19 Feb 2021 | CS01 | Confirmation statement made on 19 February 2021 with updates | |
19 Feb 2021 | AP01 | Appointment of Mr Anshul Gautam Doshi as a director on 18 February 2021 | |
19 Feb 2021 | PSC01 | Notification of Anshul Gautam Doshi as a person with significant control on 18 February 2021 | |
19 Feb 2021 | PSC07 | Cessation of Sivadas Sreedharan as a person with significant control on 18 February 2021 | |
19 Feb 2021 | TM01 | Termination of appointment of Sivadas Sreedharan as a director on 18 February 2021 |