RELIANCE ANIL DHIRUBHAI AMBANI GROUP PLC
Status | ACTIVE |
Company No. | 07092932 |
Category | Private Limited Company |
Incorporated | 02 Dec 2009 |
Age | 14 years, 6 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
RELIANCE ANIL DHIRUBHAI AMBANI GROUP PLC is an active private limited company with number 07092932. It was incorporated 14 years, 6 months, 5 days ago, on 02 December 2009. The company address is 126 Pembroke Road, Ilford, IG3 8PF, London, England.
Company Fillings
Accounts with accounts type dormant
Date: 30 Nov 2023
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2023
Action Date: 29 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-29
Documents
Confirmation statement with no updates
Date: 29 Nov 2022
Action Date: 29 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-29
Documents
Accounts with accounts type dormant
Date: 29 Nov 2022
Action Date: 29 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-29
Documents
Confirmation statement with no updates
Date: 29 Nov 2021
Action Date: 29 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-29
Documents
Accounts with accounts type dormant
Date: 29 Nov 2021
Action Date: 29 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-29
Documents
Confirmation statement with no updates
Date: 29 Nov 2020
Action Date: 29 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-29
Documents
Accounts with accounts type dormant
Date: 29 Nov 2020
Action Date: 29 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-29
Documents
Termination director company with name termination date
Date: 29 Nov 2020
Action Date: 29 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-29
Officer name: East India Company Uk Limited
Documents
Confirmation statement with updates
Date: 29 Nov 2019
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Accounts with accounts type dormant
Date: 29 Nov 2019
Action Date: 29 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-29
Documents
Confirmation statement with no updates
Date: 29 Nov 2018
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-29
Documents
Accounts with accounts type dormant
Date: 29 Nov 2018
Action Date: 29 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-29
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-29
New address: 126 Pembroke Road Ilford London IG3 8PF
Old address: 3 Elmstead Road Ilford IG3 8AX England
Documents
Confirmation statement with no updates
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-29
Documents
Accounts with accounts type dormant
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-29
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Accounts with accounts type dormant
Date: 14 Dec 2016
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change person secretary company with change date
Date: 13 Sep 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-08-01
Officer name: Mr Harsh Vardhan Jain
Documents
Change corporate director company with change date
Date: 10 Sep 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Change
Type: CH02
Officer name: East India Company Uk Limited
Change date: 2016-08-01
Documents
Change person director company with change date
Date: 10 Sep 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-01
Officer name: Mr Harsh Vardhan Jain
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2016
Action Date: 10 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-10
Old address: 3 Elmstead Road Ilford IG3 8AX England
New address: 3 Elmstead Road Ilford IG3 8AX
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2016
Action Date: 10 Sep 2016
Category: Address
Type: AD01
New address: 3 Elmstead Road Ilford IG3 8AX
Old address: 4 Elmstead Road Ilford IG3 8AX England
Change date: 2016-09-10
Documents
Change person secretary company with change date
Date: 10 Sep 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-08-01
Officer name: Mr Harsh Vardhan Jain
Documents
Appoint person secretary company with name date
Date: 10 Sep 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-08-01
Officer name: Mr Harsh Vardhan Jain
Documents
Appoint person director company with name date
Date: 10 Sep 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Harsh Vardhan Jain
Appointment date: 2016-08-01
Documents
Termination secretary company with name termination date
Date: 10 Sep 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Harsh Jain
Termination date: 2016-08-01
Documents
Termination secretary company with name termination date
Date: 10 Sep 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Harsh Jain
Termination date: 2016-08-01
Documents
Termination director company with name termination date
Date: 10 Sep 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harsh Jain
Termination date: 2016-08-01
Documents
Termination director company with name termination date
Date: 10 Sep 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-01
Officer name: Harsh Jain
Documents
Change corporate director company with change date
Date: 10 Sep 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2016-08-01
Officer name: East India Company Uk Limited
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2016
Action Date: 10 Sep 2016
Category: Address
Type: AD01
Old address: Jains Suite 444 19-20 Crawford Street Marble Arch London W1H 1PJ
New address: 4 Elmstead Road Ilford IG3 8AX
Change date: 2016-09-10
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 01 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-01
Documents
Accounts with accounts type dormant
Date: 01 Dec 2015
Action Date: 01 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-01
Documents
Appoint corporate director company with name date
Date: 27 Jun 2015
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2013-01-01
Officer name: East India Company Uk Limited
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2014
Action Date: 01 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-01
Documents
Accounts with accounts type dormant
Date: 04 Dec 2014
Action Date: 01 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-01
Documents
Termination director company with name termination date
Date: 28 Aug 2014
Action Date: 24 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shafeeq Ali Mohd
Termination date: 2014-08-24
Documents
Termination director company with name termination date
Date: 28 Aug 2014
Action Date: 24 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-24
Officer name: Shafeeq Ali Mohd
Documents
Accounts with accounts type dormant
Date: 01 Dec 2013
Action Date: 01 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-01
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2013
Action Date: 01 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-01
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2012
Action Date: 01 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-01
Documents
Accounts with accounts type dormant
Date: 02 Dec 2012
Action Date: 01 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-01
Documents
Appoint person director company with name
Date: 11 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Shafeeq Ali Mohd
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2011
Action Date: 03 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-03
Documents
Accounts with accounts type dormant
Date: 18 Dec 2011
Action Date: 01 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-01
Documents
Change account reference date company previous shortened
Date: 12 Dec 2011
Action Date: 01 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-01
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2011
Action Date: 02 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-02
Documents
Accounts with accounts type dormant
Date: 11 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2010
Action Date: 02 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-02
Documents
Change registered office address company with date old address
Date: 02 Dec 2010
Action Date: 02 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-02
Old address: 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom
Documents
Appoint person director company with name
Date: 16 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Harsh Jain
Documents
Appoint person secretary company with name
Date: 16 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Harsh Jain
Documents
Termination director company with name
Date: 16 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Gray
Documents
Termination director company with name
Date: 16 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: @Ukplc Client Director Ltd
Documents
Termination secretary company with name
Date: 15 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: @Ukplc Client Secretary Ltd
Documents
Change person director company with change date
Date: 30 Mar 2010
Action Date: 30 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-30
Officer name: Michael Andrew Gray
Documents
Change person director company with change date
Date: 30 Mar 2010
Action Date: 30 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Andrew Gray
Change date: 2010-03-30
Documents
Some Companies
STANNERGATE HOUSE,BROUGHTY FERRY, DUNDEE,DD5 1NB
Number: | SC279637 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LOW VALLEY INDUSTRIAL ESTATE,BARNSLEY,S73 8AG
Number: | 01916879 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
32 LOMAN STREET,LONDON,SE1 0ES
Number: | 11184277 |
Status: | ACTIVE |
Category: | Community Interest Company |
WINDSOR HOUSE TROON WAY BUSINESS CENTRE,LEICESTER,LE4 9HA
Number: | 11428206 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWATTON BARN,SWINDON,SN4 0EU
Number: | 04664476 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONCALL GAS AND PLUMBING SERVICES LTD
65 MILES LANE,WIGAN,WN6 8EW
Number: | 08354975 |
Status: | ACTIVE |
Category: | Private Limited Company |