AAMAYA BY PRIYANKA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/156 August 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM
146 PAVILION ROAD
LONDON
SW1X 0AX

View Document

15/05/1515 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

02/09/142 September 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/08/1321 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

21/08/1321 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS PRIYANKA LUGANI / 17/07/2012

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/10/1215 October 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

01/08/121 August 2012 DISS40 (DISS40(SOAD))

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/07/1231 July 2012 FIRST GAZETTE

View Document

03/12/113 December 2011 DISS40 (DISS40(SOAD))

View Document

02/12/112 December 2011 SECRETARY'S CHANGE OF PARTICULARS / AMEEDIA LUGANI / 11/07/2011

View Document

02/12/112 December 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MS. AMEETA LUGANI

View Document

15/11/1115 November 2011 FIRST GAZETTE

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM 114 BERKELEY TOWER 48 WESTFERRY CIRCUS LONDON E14 8RP UNITED KINGDOM

View Document

20/10/1020 October 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PRIYANKA LUGANI / 16/07/2010

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 DIRECTOR APPOINTED PRIYANKA LUGANI

View Document

12/08/0812 August 2008 SECRETARY APPOINTED AMEEDIA LUGANI

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR PREMIER DIRECTORS LIMITED

View Document

16/07/0816 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED SECRETARY PREMIER SECRETARIES LIMITED

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