- Company Overview for DRIMVARGIE LIMITED (SC143661)
- Filing history for DRIMVARGIE LIMITED (SC143661)
- People for DRIMVARGIE LIMITED (SC143661)
- Charges for DRIMVARGIE LIMITED (SC143661)
- More for DRIMVARGIE LIMITED (SC143661)
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
|
|
19 May 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |