Advanced company searchLink opens in new window

INDIA ASSOCIATION LIMITED

Company number 04194541

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)
28 Feb 2024 AA Total exemption full accounts made up to 30 April 2023
28 Jul 2023 AD01 Registered office address changed from 41 Valley Road Rickmansworth Hertfordshire WD3 4DT United Kingdom to Five Rivers Bakers Wood Denham Uxbridge UB9 4LG on 28 July 2023
04 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
04 Jun 2023 PSC01 Notification of Rajan Kumar Sehgal as a person with significant control on 1 June 2023
04 Jun 2023 PSC03 Notification of Rajan Kumar Sehgal as a person with significant control on 1 June 2023
04 Jun 2023 PSC07 Cessation of Balwant Singh Grewal as a person with significant control on 1 June 2023
04 Jun 2023 AD01 Registered office address changed from Five Rivers Bakers Wood Denham Uxbridge UB9 4LG England to 41 Valley Road Rickmansworth Hertfordshire WD3 4DT on 4 June 2023
18 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
17 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
17 Oct 2022 AP01 Appointment of Mr Rajan Kumar Sehgal as a director on 17 October 2022
30 Apr 2022 PSC01 Notification of Balwant Singh Grewal as a person with significant control on 25 April 2022
30 Apr 2022 AA Micro company accounts made up to 30 April 2021
30 Apr 2022 PSC07 Cessation of Jasbir Singh Johal as a person with significant control on 25 April 2022
25 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
25 Apr 2022 AD01 Registered office address changed from 65 Delamere Road Hayes UB4 0NN England to Five Rivers Bakers Wood Denham Uxbridge UB9 4LG on 25 April 2022
25 Apr 2022 TM01 Termination of appointment of Jasbir Singh Johal as a director on 25 April 2022
25 Apr 2022 AP01 Appointment of Mr Balwant Singh Grewal as a director on 25 April 2022
28 Jun 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
29 Apr 2021 AA Micro company accounts made up to 30 April 2020
06 Aug 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
24 Jan 2020 AA Micro company accounts made up to 30 April 2019
08 May 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
15 Mar 2019 AD01 Registered office address changed from Five Rivers Bakers Wood Denham Uxbridge UB9 4LG England to 65 Delamere Road Hayes UB4 0NN on 15 March 2019
28 Feb 2019 AA Micro company accounts made up to 30 April 2018
28 Feb 2019 PSC01 Notification of Jasbir Singh Johal as a person with significant control on 5 April 2018