RANDA PHARMA LTD

Airport House Airport House, Croydon, CR0 0XZ, England
StatusACTIVE
Company No.08549869
CategoryPrivate Limited Company
Incorporated30 May 2013
Age11 years, 4 days
JurisdictionEngland Wales

SUMMARY

RANDA PHARMA LTD is an active private limited company with number 08549869. It was incorporated 11 years, 4 days ago, on 30 May 2013. The company address is Airport House Airport House, Croydon, CR0 0XZ, England.



Company Fillings

Gazette notice compulsory

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-11

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Aghadiuno

Change date: 2022-09-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Aghadiuno

Change date: 2022-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2021

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-10

Officer name: Daniel Emeka Solomon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-08

New address: Airport House Purley Way Croydon CR0 0XZ

Old address: C/O C/O Peter Osalor & Co, Accountants 5 Greenwich Quay Clarence Road London SE8 3EY England

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-01

Officer name: Mr Robert Aghadiuno

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Aghadiuno

Change date: 2019-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-01

Officer name: Mr Daniel Emeka Solomon

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 31 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-31

Psc name: Robert Aghadiuno

Documents

View document PDF

Gazette filings brought up to date

Date: 23 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2016

Action Date: 04 Oct 2016

Category: Address

Type: AD01

Old address: 9 Greenwich Quay Clarence Road London SE8 3EY England

Change date: 2016-10-04

New address: C/O C/O Peter Osalor & Co, Accountants 5 Greenwich Quay Clarence Road London SE8 3EY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Gazette filings brought up to date

Date: 07 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2016

Action Date: 03 May 2016

Category: Address

Type: AD01

New address: 9 Greenwich Quay Clarence Road London SE8 3EY

Change date: 2016-05-03

Old address: Airport House Purley Way Croydon Surrey CR0 0XZ

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jun 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2014

Action Date: 13 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-13

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jul 2013

Action Date: 24 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-24

Old address: 10 Hayne Court 18 Hayne Road Beckenham Kent BR3 4HY England

Documents

View document PDF

Certificate change of name company

Date: 08 Jul 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed roband pharma LTD\certificate issued on 08/07/13

Documents

View document PDF

Incorporation company

Date: 30 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.C.SHEEHAN LTD

1 TYLNEY ROAD,LONDON,E7 0LS

Number:07190094
Status:ACTIVE
Category:Private Limited Company

CRAGWELL FINANCE CO. LIMITED

9 CRAGWELL PARK,GLASGOW,G76 9HA

Number:SC124833
Status:ACTIVE
Category:Private Limited Company

FIRMHILL ESTATES LIMITED

50 CRAVEN PARK ROAD,LONDON,N15 6AB

Number:11408095
Status:ACTIVE
Category:Private Limited Company

KURT SYSTEMS (UK) LIMITED

KINGWOOD STUD,HUNGERFORD,RG17 7RS

Number:08218533
Status:ACTIVE
Category:Private Limited Company

LAKEWOOD CONSTRUCTION UK LIMITED

ROOM 42,BROADSTONE,BH18 8AZ

Number:04690452
Status:ACTIVE
Category:Private Limited Company

LEE CLUTCH CENTRE LIMITED

76 ST. JOHNS ROAD,TUNBRIDGE WELLS,TN4 9PH

Number:04444148
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