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)
17 Dec 2012 AA Full accounts made up to 30 April 2012
04 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
19 Jun 2012 CH01 Director's details changed for Mrs Amisha Agarwal on 15 June 2012
19 Jun 2012 CH01 Director's details changed for Mr Pankaj Agarwal on 15 June 2012
19 Jun 2012 CH01 Director's details changed for Manoharlal Agarwal on 15 June 2012
23 Dec 2011 AA Full accounts made up to 30 April 2011
08 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
24 Jun 2011 SH01 Statement of capital following an allotment of shares on 14 June 2011
  • GBP 2,823,779
20 Jan 2011 AA Full accounts made up to 30 April 2010
13 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 3
19 Aug 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
29 Apr 2010 SH01 Statement of capital following an allotment of shares on 15 April 2010
  • GBP 1,373,779.00
29 Apr 2010 AAMD Amended full accounts made up to 30 April 2009
26 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Feb 2010 AA Full accounts made up to 30 April 2009
14 Aug 2009 363a Return made up to 01/07/09; full list of members
28 Apr 2009 363a Return made up to 01/07/08; full list of members
20 Apr 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Mar 2009 AA Total exemption full accounts made up to 30 April 2008
05 Nov 2008 395 Particulars of a mortgage or charge / charge no: 2
29 Aug 2008 395 Particulars of a mortgage or charge / charge no: 1
08 Aug 2008 287 Registered office changed on 08/08/2008 from 7 redbridge lane east ilford essex IG4 5ET
19 Jun 2008 288a Director appointed mrs amisha agarwal
20 May 2008 288a Director appointed mr pankaj agarwal
18 Dec 2007 AA Accounts for a dormant company made up to 30 April 2007