RIA GENERICS LIMITED

36 Ingleby Way, Wallington, SM6 9LR, Surrey
StatusACTIVE
Company No.03844269
CategoryPrivate Limited Company
Incorporated20 Sep 1999
Age24 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

RIA GENERICS LIMITED is an active private limited company with number 03844269. It was incorporated 24 years, 7 months, 26 days ago, on 20 September 1999. The company address is 36 Ingleby Way, Wallington, SM6 9LR, Surrey.



Company Fillings

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2022

Action Date: 02 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2021

Action Date: 02 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 18 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-18

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2017

Action Date: 01 Jun 2016

Category: Capital

Type: SH01

Capital : 20,000 GBP

Date: 2016-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Sep 2013

Action Date: 13 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-13

Old address: Karib House 63/65 Imperial Way Croydon CR0 4RR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2012

Action Date: 20 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2011

Action Date: 20 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2010

Action Date: 20 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-20

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2010

Action Date: 20 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-20

Officer name: Krishnamurthy Balasubramanian

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2010

Action Date: 20 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kanchanlal Naginbhai Patel

Change date: 2010-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jan 2010

Action Date: 15 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-15

Old address: Karib House 63/65 Imperial Way Croydon CR0 4RR

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jan 2010

Action Date: 15 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-15

Old address: Radia & Co Lynton House 304 Bensham Lane Thornton Heath Surrey CR7 7EQ

Documents

View document PDF

Memorandum articles

Date: 15 Dec 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 10 Dec 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed karib healthcare LIMITED\certificate issued on 10/12/09

Documents

View document PDF

Change of name notice

Date: 10 Dec 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Statement of companys objects

Date: 07 Dec 2009

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2009

Action Date: 20 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-20

Documents

View document PDF

Statement of companys objects

Date: 21 Nov 2009

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 18 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 18 Nov 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary cr secretaries LIMITED

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 27/10/2008 from 4 haling park gardens south croydon surrey CR2 6NP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Capital

Type: 88(2)R

Description: Ad 04/03/04--------- £ si 9999@1=9999 £ ic 1/10000

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 04/03/04

Documents

View document PDF

Resolution

Date: 04 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 10 Nov 2003

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 24 Sep 2001

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/01; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 15 Aug 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chanchal lifeaid LIMITED\certificate issued on 15/08/01

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 07 Nov 2000

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/00; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/00 to 30/06/00

Documents

View document PDF

Legacy

Date: 27 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Oct 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 20 Sep 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE012795
Status:ACTIVE
Category:Charitable Incorporated Organisation

BIMESQUE LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11488506
Status:ACTIVE
Category:Private Limited Company

BROOMFIELD & ALEXANDER LTD.

CHURCHILL HOUSE,WALSALL,WS4 2BX

Number:02693400
Status:ACTIVE
Category:Private Limited Company

GENEIEORS LTD

OFFICE 221 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL

Number:10963586
Status:ACTIVE
Category:Private Limited Company

PETER RAFFERTY COMPANY SURVEYOR LTD

FIRST FLOOR HEALTHAID HOUSE,HARROW,HA1 1UD

Number:06057401
Status:ACTIVE
Category:Private Limited Company

SOMETHING NEW LIMITED

4 PARADISE CRESCENT,PENMAENMAWR,LL34 6AR

Number:11484200
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source