RELIANCE ANIL DHIRUBHAI AMBANI GROUP PLC

126 Pembroke Road, Ilford, IG3 8PF, London, England
StatusACTIVE
Company No.07092932
CategoryPrivate Limited Company
Incorporated02 Dec 2009
Age14 years, 6 months, 5 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 11 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shafeeq Ali Mohd

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harsh Jain

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Harsh Jain

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Gray

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: @Ukplc Client Director Ltd

Documents

View document PDF

Termination secretary company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: @Ukplc Client Secretary Ltd

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 02 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CBC DEVELOPMENTS LTD.

STANNERGATE HOUSE,BROUGHTY FERRY, DUNDEE,DD5 1NB

Number:SC279637
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

G.F.S. (HOLDINGS) LIMITED

LOW VALLEY INDUSTRIAL ESTATE,BARNSLEY,S73 8AG

Number:01916879
Status:LIQUIDATION
Category:Private Limited Company

HALF AND HALF CIC

32 LOMAN STREET,LONDON,SE1 0ES

Number:11184277
Status:ACTIVE
Category:Community Interest Company

MANOS ANALYSIS LTD

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,LEICESTER,LE4 9HA

Number:11428206
Status:ACTIVE
Category:Private Limited Company

MBNS LIMITED

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

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