A1 ESTATES PRIVATE LTD

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/11/2118 November 2021 Registered office address changed from Suite Am93 Boleyn House Suite Am93 Boleyn House 776 - 778 Barking Road London United Kingdom E13 9JP England to Office 122, 394 Muswell Hill Broadway London N10 1DJ on 2021-11-18

View Document

18/11/2118 November 2021 Registered office address changed from Office 122, 394 Muswell Hill Broadway London N10 1DJ England to Office 122, 394 Muswell Hill Broadway London N10 1DJ on 2021-11-18

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM SUITE AM93 BOLEYN HOUSE 776-778 BARKING ROAD LONDON E13 9JP UNITED KINGDOM

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM OFFICE 122 394 MUSWELL HILL BROADWAY LONDON N10 1DJ ENGLAND

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEELAAN BAIRATHAN PARAMESWARAN

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR WESLEY PRASATH

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM 441 WEST GREEN ROAD LONDON N15 3PL ENGLAND

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR SEELAAN BAIRATHAN PARAMESWARAN

View Document

19/03/1819 March 2018 CESSATION OF WESLEY MARIYADAS PRASATH AS A PSC

View Document

15/01/1815 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WESLEY MARIYADAS PRASATH / 18/10/2017

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

01/10/171 October 2017 REGISTERED OFFICE CHANGED ON 01/10/2017 FROM 6 WORDSWORTH PARADE LONDON ENGLAND N8 0SJ

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WESLEY MARIYADAS PRASATH

View Document

25/08/1725 August 2017 CESSATION OF DEVAPRASHANNA MARIYADAS AS A PSC

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR DEVAPRASHANNA MARIYADAS

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MR WESLEY MARIYADAS PRASATH

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/05/1718 May 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15

View Document

23/10/1623 October 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/08/164 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / DEVA PRASHANNA MARIYADAS / 03/08/2016

View Document

30/07/1630 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 40A WESTBURY AVENUE LONDON N22 6RS

View Document

23/01/1423 January 2014 Annual return made up to 30 July 2013 with full list of shareholders

View Document

17/12/1317 December 2013 DISS40 (DISS40(SOAD))

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/11/1313 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/09/1317 September 2013 FIRST GAZETTE

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM CHASE BUSINESS CENTRE 39-41 CHASE SIDE LONDON N14 5BP UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/07/1230 July 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR WESLEY PRASATH

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED DEVA PRASHANNA MARIYADAS

View Document

13/06/1213 June 2012 COMPANY NAME CHANGED XLASTIC LTD CERTIFICATE ISSUED ON 13/06/12

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 6 WORDSWORTH PARADE LONDON N8 0SJ ENGLAND

View Document

16/09/1116 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company