Advanced company searchLink opens in new window

IMRANDD LTD

Company number SC512739

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)
23 Jan 2020 CH01 Director's details changed for Mr Sripad Gopala on 23 January 2020
13 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 10/08/2019
13 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 10/08/2017
13 Jan 2020 RP04PSC01 Second filing for the notification of Mr Sripad Gopala as a person with significant control
13 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 10/08/2016
13 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 10/08/2016
10 Sep 2019 PSC07 Cessation of David George Elder as a person with significant control on 10 September 2019
04 Sep 2019 CS01 Confirmation statement made on 10 August 2019 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 13/01/2020
04 Apr 2019 TM01 Termination of appointment of David George Elder as a director on 29 March 2019
31 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
14 Feb 2019 MR01 Registration of charge SC5127390002, created on 12 February 2019
14 Feb 2019 MR01 Registration of charge SC5127390001, created on 11 February 2019
28 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
27 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
08 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Sep 2017 PSC01 Notification of Sripad Gopala as a person with significant control on 6 April 2016
  • ANNOTATION Second Filing The information on the form PSC01 has been replaced by a second filing on 13/01/2020
04 Sep 2017 CS01 Confirmation statement made on 10 August 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 13/01/2020
12 Feb 2017 SH01 Statement of capital following an allotment of shares on 12 September 2016
  • GBP 120
09 Feb 2017 AA Accounts for a dormant company made up to 30 June 2016
31 Jan 2017 AP01 Appointment of Mr Sripad Gopala as a director on 12 September 2016
31 Jan 2017 AA01 Previous accounting period shortened from 31 August 2016 to 30 June 2016
27 Jan 2017 AD01 Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland to Banchory Business Center Burn O'bennie Road Banchory Aberdeenshire AB31 5ZU on 27 January 2017
24 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 5 has been replaced by a second filing using form PSC01 on 13/01/2020
11 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-11
  • GBP 100