Ranipet
Vellore District
India
Director Name | Vijayaraghavan Bharathram |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Role | Company Executive |
Correspondence Address | 2b, Abhinaya Apartments First Avenue, Shastrinagar Adayar Chennai 600020 India |
Director Name | Mr Rajagopalan Swamyiyengar |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 October 2008(2 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 April 2016) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 6e/32 Tenth Cross Street G1 Geethalaya Velachery Chennai Tamilnadu India |
Secretary Name | QFL Nominee Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Correspondence Address | 19 Moulton Park Office Village Scirocco Close Northampton NN3 6AP |
Website | eurostationers.com |
---|
Registered Address | J R House 236 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HJ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Rayners Lane |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Lapiz Inc 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £605 |
Cash | £5,105 |
Current Liabilities | £4,800 |
Latest Accounts | 31 March 2024 (1 month ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
24 October 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
---|---|
17 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
14 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 October 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
17 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
26 October 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
9 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
5 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
7 February 2020 | Cessation of Cheminvest Pte Limited as a person with significant control on 7 February 2020 (1 page) |
7 February 2020 | Notification of Rangasamy Parthasarathy as a person with significant control on 7 February 2020 (2 pages) |
13 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
8 November 2019 | Notification of Cheminvest Pte Limited as a person with significant control on 1 July 2017 (2 pages) |
8 November 2019 | Cessation of Tarderiv International Pte. Limited as a person with significant control on 1 July 2017 (1 page) |
4 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
27 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 May 2017 | Registered office address changed from Jr & Company (Gb) Ltd Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to J R House 236 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HJ on 17 May 2017 (1 page) |
17 May 2017 | Registered office address changed from Jr & Company (Gb) Ltd Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to J R House 236 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HJ on 17 May 2017 (1 page) |
29 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 April 2016 | Appointment of Mr Nirmal Gandhi Venkatesan as a director on 18 April 2016 (2 pages) |
18 April 2016 | Previous accounting period shortened from 31 October 2016 to 31 March 2016 (1 page) |
18 April 2016 | Previous accounting period shortened from 31 October 2016 to 31 March 2016 (1 page) |
18 April 2016 | Termination of appointment of Rajagopalan Swamyiyengar as a director on 18 April 2016 (1 page) |
18 April 2016 | Appointment of Mr Nirmal Gandhi Venkatesan as a director on 18 April 2016 (2 pages) |
18 April 2016 | Termination of appointment of Rajagopalan Swamyiyengar as a director on 18 April 2016 (1 page) |
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
24 November 2015 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
20 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
22 December 2014 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
21 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
9 January 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
9 January 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
19 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
15 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
21 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Previous accounting period extended from 31 March 2012 to 31 October 2012 (1 page) |
21 November 2012 | Previous accounting period extended from 31 March 2012 to 31 October 2012 (1 page) |
21 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page) |
29 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
29 June 2012 | Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page) |
29 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
19 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Total exemption full accounts made up to 31 October 2010 (12 pages) |
8 August 2011 | Total exemption full accounts made up to 31 October 2010 (12 pages) |
15 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (3 pages) |
15 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (3 pages) |
14 December 2010 | Director's details changed for Rajagopalan Swamyiyengar on 16 November 2010 (2 pages) |
14 December 2010 | Director's details changed for Rajagopalan Swamyiyengar on 16 November 2010 (2 pages) |
20 February 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
20 February 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
26 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (10 pages) |
26 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (10 pages) |
20 April 2009 | Return made up to 16/11/08; no change of members (7 pages) |
20 April 2009 | Return made up to 16/11/08; no change of members (7 pages) |
24 March 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
24 March 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
8 December 2008 | Appointment terminated secretary qfl nominee secretary LIMITED (1 page) |
8 December 2008 | Appointment terminated secretary qfl nominee secretary LIMITED (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from 19 moulton park office village scirocco close northampton northamptonshire NN3 6AP (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from 19 moulton park office village scirocco close northampton northamptonshire NN3 6AP (1 page) |
17 November 2008 | Director appointed rajagopalan swamyiyengar (1 page) |
17 November 2008 | Director appointed rajagopalan swamyiyengar (1 page) |
17 November 2008 | Appointment terminated director vijayaraghavan bharathram (1 page) |
17 November 2008 | Appointment terminated director vijayaraghavan bharathram (1 page) |
26 November 2007 | Return made up to 16/11/07; full list of members (2 pages) |
26 November 2007 | Return made up to 16/11/07; full list of members (2 pages) |
26 November 2007 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
26 November 2007 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
12 October 2006 | Incorporation (14 pages) |
12 October 2006 | Incorporation (14 pages) |