- Company Overview for IMRANDD LTD (SC512739)
- Filing history for IMRANDD LTD (SC512739)
- People for IMRANDD LTD (SC512739)
- Charges for IMRANDD LTD (SC512739)
- More for IMRANDD LTD (SC512739)
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
|
|
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
|
|
04 Sep 2017 | PSC01 |
Notification of Sripad Gopala as a person with significant control on 6 April 2016
|
|
04 Sep 2017 | CS01 |
Confirmation statement made on 10 August 2017 with updates
|
|
12 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 12 September 2016
|
|
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
|
|
11 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-11
|