RANDA PHARMA LTD
Status | ACTIVE |
Company No. | 08549869 |
Category | Private Limited Company |
Incorporated | 30 May 2013 |
Age | 11 years, 4 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 27 Apr 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
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
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
Gazette filings brought up to date
Date: 23 May 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
Gazette filings brought up to date
Date: 07 May 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
Gazette filings brought up to date
Date: 09 Dec 2015
Category: Gazette
Type: DISS40
Documents
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
Gazette filings brought up to date
Date: 03 Jun 2015
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Some Companies
1 TYLNEY ROAD,LONDON,E7 0LS
Number: | 07190094 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 CRAGWELL PARK,GLASGOW,G76 9HA
Number: | SC124833 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 CRAVEN PARK ROAD,LONDON,N15 6AB
Number: | 11408095 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
76 ST. JOHNS ROAD,TUNBRIDGE WELLS,TN4 9PH
Number: | 04444148 |
Status: | ACTIVE |
Category: | Private Limited Company |