Advanced company searchLink opens in new window

HALDIRAM OVERSEAS LIMITED

Company number 04474114

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)
11 Jul 2017 PSC08 Notification of a person with significant control statement
10 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
03 Jul 2017 MR01 Registration of charge 044741140004, created on 3 July 2017
09 May 2017 MR04 Satisfaction of charge 3 in full
09 May 2017 MR04 Satisfaction of charge 1 in full
05 May 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 6,115,779
04 May 2017 AP01 Appointment of Stanley Wilber Fernandes as a director on 25 April 2017
25 Apr 2017 AP03 Appointment of Manoharlal Agarwal as a secretary on 31 March 2017
25 Apr 2017 TM02 Termination of appointment of Jnv Services Limited as a secretary on 31 March 2017
25 Apr 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 6,115,779
14 Feb 2017 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to Unit 9C Beaver Industrial Park Brent Road Southall UB2 5FB on 14 February 2017
28 Sep 2016 AA Accounts for a small company made up to 31 March 2016
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 5,115,779
14 Dec 2015 AA Accounts for a small company made up to 31 March 2015
14 Jul 2015 SH01 Statement of capital following an allotment of shares on 2 July 2015
  • GBP 5,115,779
02 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 4,615,779
29 Oct 2014 SH01 Statement of capital following an allotment of shares on 11 October 2014
  • GBP 4,615,779
08 Sep 2014 AA Full accounts made up to 31 March 2014
16 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 4,343,779
03 Jun 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 March 2014
22 Oct 2013 MR04 Satisfaction of charge 2 in full
02 Oct 2013 AA Full accounts made up to 30 April 2013
28 Aug 2013 SH01 Statement of capital following an allotment of shares on 1 August 2013
  • GBP 4,343,779
05 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
18 Dec 2012 AD01 Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012