AADITYA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/11/2428 November 2024 Termination of appointment of Harinder Pahwa as a director on 2024-11-28

View Document

28/11/2428 November 2024 Appointment of Mrs Harinder Pahwa as a director on 2024-11-28

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

24/09/2424 September 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/04/2411 April 2024 Notification of Harinder Pahwa as a person with significant control on 2024-04-11

View Document

11/04/2411 April 2024 Change of details for Mr Taru Pahwa as a person with significant control on 2024-04-11

View Document

15/10/2315 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

27/06/2327 June 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/01/2317 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

04/12/224 December 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/08/2027 August 2020 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

28/01/2028 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

27/09/1727 September 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

07/02/177 February 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

14/04/1614 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MRS HARINDER PAHWA

View Document

09/02/169 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TARU PAHWA / 14/10/2014

View Document

10/04/1510 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

28/01/1528 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

26/10/1426 October 2014 REGISTERED OFFICE CHANGED ON 26/10/2014 FROM 4 LICHFIELD CLOSE KEMPSTON BEDFORD MK42 8UA

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR HARINDER PAHWA

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TARU PAHWA / 02/02/2014

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HARINDER PAHWA / 19/01/2014

View Document

14/04/1414 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM 60 WHITWORTH ROAD GOSPORT HAMPSHIRE PO12 3NN ENGLAND

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, SECRETARY HARINDER PAHWA

View Document

26/06/1326 June 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM 28 GRISEDALE AVENUE BLACKBURN BB1 1XJ ENGLAND

View Document

01/02/131 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

16/12/1216 December 2012 REGISTERED OFFICE CHANGED ON 16/12/2012 FROM 10 PORTLAND BUSINESS CENTRE MANOR HOUSE LANE DATCHET BERKSHIRE SL3 9EG

View Document

11/04/1211 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/04/116 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR APPOINTED MRS HARINDER PAHWA

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/04/107 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

07/04/107 April 2010 SECRETARY'S CHANGE OF PARTICULARS / HARINDER PAHWA / 01/10/2009

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TARU PAHWA / 01/10/2009

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 17 WELLAND CLOSE SLOUGH BERKSHIRE SL3 8UZ ENGLAND

View Document

03/04/093 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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