MARUTHANILA LTD.

05320624
36 GRANT ROAD HARROW ENGLAND HA3 7SG

Documents

Documents
Date Category Description Pages
06 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2024 accounts Annual Accounts 11 Buy now
13 Aug 2024 officers Appointment of director (Mr Kantheepan Mahalingham) 2 Buy now
07 May 2024 officers Termination of appointment of director (Kantheepan Mahalingham) 1 Buy now
02 Feb 2024 officers Change of particulars for director (Mr Kantheepan Mahalingham) 2 Buy now
02 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 accounts Annual Accounts 13 Buy now
13 Jun 2023 officers Change of particulars for director (Mr Mayuran Kuhathasan) 2 Buy now
30 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 12 Buy now
05 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 12 Buy now
28 Dec 2020 accounts Annual Accounts 13 Buy now
23 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
27 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2018 accounts Annual Accounts 2 Buy now
08 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Mar 2018 officers Change of particulars for director (Mr Kantheepan Mahalingham) 2 Buy now
17 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2018 officers Change of particulars for director (Mr Sri Ramakrishna Uthayanan) 2 Buy now
21 Sep 2017 accounts Annual Accounts 2 Buy now
31 Aug 2017 resolution Resolution 3 Buy now
30 Aug 2017 officers Appointment of director (Mr Selvarajah Kathirgamu) 2 Buy now
30 Aug 2017 officers Termination of appointment of director (Alexander Holland Thomas) 1 Buy now
12 Mar 2017 officers Change of particulars for director (Mr Uthayanan Sriramakrishna) 2 Buy now
12 Mar 2017 officers Change of particulars for director (Mr Kanththeepan Mahalingham) 2 Buy now
27 Feb 2017 officers Appointment of director (Mr Kulasingham Natkunam) 2 Buy now
27 Feb 2017 officers Appointment of director (Mr Uthayanan Sriramakrishna) 2 Buy now
24 Feb 2017 officers Appointment of director (Mr Kanththeepan Mahalingham) 2 Buy now
24 Feb 2017 officers Change of particulars for secretary (Mr Arumugam Vivehananthan) 1 Buy now
24 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Feb 2017 officers Appointment of director (Mr Mangaleswaran Kandaiah) 2 Buy now
17 Mar 2016 officers Termination of appointment of director (Hugh Richard Belshaw) 1 Buy now
17 Mar 2016 officers Termination of appointment of secretary (Hugh Richard Belshaw) 1 Buy now
17 Mar 2016 officers Appointment of secretary (Mr Arumugam Vivehananthan) 2 Buy now
17 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Mar 2016 officers Appointment of director (Mr Alexander Holland Thomas) 2 Buy now
16 Mar 2016 officers Termination of appointment of director (Stella Rosemary Marks) 1 Buy now
16 Mar 2016 officers Appointment of director (Mr Arumugam Vivehananthan) 2 Buy now
16 Mar 2016 officers Appointment of director (Mr Mayuran Kuhathasan) 2 Buy now
29 Feb 2016 accounts Annual Accounts 4 Buy now
20 Feb 2016 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
20 Feb 2016 annual-return Annual Return 3 Buy now
17 Feb 2016 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
03 Nov 2015 gazette Gazette Notice Voluntary 1 Buy now
23 Oct 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Sep 2015 accounts Annual Accounts 4 Buy now
29 Dec 2014 annual-return Annual Return 3 Buy now
29 Dec 2014 officers Termination of appointment of director (Peter John Colyer) 1 Buy now
29 Dec 2014 officers Termination of appointment of director (Peter John Colyer) 1 Buy now
20 Aug 2014 accounts Annual Accounts 4 Buy now
24 Dec 2013 annual-return Annual Return 4 Buy now
17 Apr 2013 accounts Annual Accounts 3 Buy now
11 Jan 2013 annual-return Annual Return 4 Buy now
18 Jul 2012 accounts Annual Accounts 4 Buy now
09 Jan 2012 annual-return Annual Return 4 Buy now
27 Jul 2011 accounts Annual Accounts 14 Buy now
04 Jan 2011 annual-return Annual Return 4 Buy now
23 Sep 2010 accounts Annual Accounts 9 Buy now
07 Jun 2010 officers Termination of appointment of secretary (Nigel Scott) 2 Buy now
07 Jun 2010 officers Termination of appointment of director (Nigel Scott) 2 Buy now
07 Jun 2010 officers Appointment of secretary (Hugh Richard Belshaw) 3 Buy now
07 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Jun 2010 officers Appointment of director (Dr Peter John Colyer) 3 Buy now
07 Jun 2010 officers Appointment of director (Stella Rosemary Marks) 3 Buy now
18 May 2010 annual-return Annual Return 7 Buy now
24 Feb 2010 accounts Annual Accounts 9 Buy now
15 Dec 2009 accounts Annual Accounts 9 Buy now
23 May 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
22 May 2009 annual-return Annual return made up to 11/01/09 4 Buy now
20 May 2009 officers Appointment terminated director vivehananthan arumugam 1 Buy now
03 Mar 2009 gazette Gazette Notice Compulsary 1 Buy now
26 Mar 2008 accounts Annual Accounts 9 Buy now
26 Mar 2008 accounts Annual Accounts 9 Buy now
26 Mar 2008 annual-return Annual return made up to 23/12/07 4 Buy now
20 Mar 2008 officers Director's change of particulars / vivehananthan arumugam / 18/03/2008 1 Buy now
25 Apr 2007 annual-return Annual return made up to 23/12/05 4 Buy now
10 Apr 2007 annual-return Annual return made up to 23/12/06 4 Buy now
11 Oct 2006 officers New secretary appointed 1 Buy now
24 Apr 2006 officers Director resigned 1 Buy now
24 Apr 2006 address Registered office changed on 24/04/06 from: bates wells & braithwaite cheapside house 138 cheapside london EC2V 6BB 1 Buy now
14 Jul 2005 officers Secretary resigned 1 Buy now
23 Dec 2004 incorporation Incorporation Company 27 Buy now