ADVARIAN PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

31/01/2531 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

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

View Accounts

31/01/2431 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

18/05/2318 May 2023 Registered office address changed from 308 Albert Drive Pollockshields Glasgow G41 5RS to Ground Floor (Part) Unit 8000 Academy Park 51 Gower Street Glasgow G51 1PR on 2023-05-18

View Document

18/05/2318 May 2023 Registered office address changed from Ground Floor (Part) Unit 8000 Academy Park 51 Gower Street Glasgow G51 1PR United Kingdom to Ground Floor (Part) Unit 8000 Academy Business Park 51 Gower Street Glasgow G51 1PR on 2023-05-18

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

20/04/2320 April 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

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

View Accounts

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

View Accounts

02/03/212 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

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

View Accounts

28/02/2028 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

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

View Accounts

21/01/1921 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR JASMEET SINGH

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR HARDEV SINGH

View Document

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

01/05/171 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS TARVINDER KAUR GILL / 23/02/2017

View Document

01/05/171 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASBIR SINGH GILL / 23/02/2017

View Document

01/05/171 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASMEET SINGH / 23/02/2017

View Document

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

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/05/165 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/04/1530 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/06/1412 June 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/04/1330 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MRS RUPINDER JIT KAUR

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/05/1217 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

03/05/123 May 2012 DIRECTOR APPOINTED MR JASMEET SINGH

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/07/1114 July 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

06/05/116 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/05/104 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, SECRETARY COUNTDOWN ACCOUNTANCY LIMITED

View Document

09/04/109 April 2010 09/04/10 STATEMENT OF CAPITAL GBP 100

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MRS TARVINDER KAUR GILL

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/01/1026 January 2010 SECRETARY APPOINTED MRS TARVINDER KAUR GILL

View Document

07/07/097 July 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/2009 FROM AYRSHIRE BUSINESS CENTRE 33 TOWNHEAD KILMAURS KILMARNOCK KA3 2SR

View Document

17/03/0917 March 2009 30/04/08 PARTIAL EXEMPTION

View Document

26/02/0926 February 2009 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

28/06/0728 June 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/06

View Document

14/06/0614 June 2006 SECRETARY RESIGNED

View Document

08/06/068 June 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/05

View Document

03/08/053 August 2005 SECRETARY RESIGNED

View Document

03/08/053 August 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/04

View Document

09/09/049 September 2004 NEW SECRETARY APPOINTED

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

13/09/0313 September 2003 PARTIC OF MORT/CHARGE *****

View Document

26/06/0326 June 2003 PARTIC OF MORT/CHARGE *****

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 SECRETARY RESIGNED

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 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