Advanced company searchLink opens in new window

DRIMVARGIE LIMITED

Company number SC143661

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)
29 Jul 2020 PSC07 Cessation of Parminder Singh Bansal as a person with significant control on 25 July 2020
25 Jul 2020 PSC01 Notification of Robin Stefan Marco Bansal as a person with significant control on 25 July 2020
26 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with updates
19 May 2020 MA Memorandum and Articles of Association
19 May 2020 MA Memorandum and Articles of Association
19 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share capital of the company is increased to 530 £1.00 shares 27/04/2020
01 May 2020 PSC04 Change of details for Mr Parminder Singh Bansal as a person with significant control on 1 May 2020
01 May 2020 TM01 Termination of appointment of Parminder Singh Bansal as a director on 1 May 2020
01 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
08 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
23 Jan 2019 AP01 Appointment of Miss Sharonne Bansal as a director on 23 January 2019
23 Jan 2019 AP01 Appointment of Miss Nina Bansal as a director on 23 January 2019
23 Jan 2019 AP01 Appointment of Mr Robin Stephen Marco Bansal as a director on 23 January 2019
22 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
06 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 26 March 2017 with updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 400
10 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Mar 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 400
04 Mar 2015 AD01 Registered office address changed from 21 Chapelton Gardens Bearsden Glasgow Lanarkshire G61 2DH to 931 Sauchiehall Street Glasgow G3 7TQ on 4 March 2015