ADVARIAN PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-04-24 with no updates |
31/01/2531 January 2025 | Unaudited abridged accounts made up to 2024-04-30 |
10/05/2410 May 2024 | Confirmation statement made on 2024-04-24 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
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 |
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 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-24 with no updates |
20/04/2320 April 2023 | Unaudited abridged accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
02/03/212 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/02/2028 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
27/01/2027 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
21/01/1921 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES |
26/01/1826 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
26/01/1826 January 2018 | APPOINTMENT TERMINATED, DIRECTOR JASMEET SINGH |
26/01/1826 January 2018 | DIRECTOR APPOINTED MR HARDEV SINGH |
01/05/171 May 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
01/05/171 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS TARVINDER KAUR GILL / 23/02/2017 |
01/05/171 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASBIR SINGH GILL / 23/02/2017 |
01/05/171 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASMEET SINGH / 23/02/2017 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
05/05/165 May 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/04/1530 April 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
12/06/1412 June 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
30/04/1330 April 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
29/04/1329 April 2013 | DIRECTOR APPOINTED MRS RUPINDER JIT KAUR |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
17/05/1217 May 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
03/05/123 May 2012 | DIRECTOR APPOINTED MR JASMEET SINGH |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
14/07/1114 July 2011 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 |
06/05/116 May 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
24/11/1024 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
04/05/104 May 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
27/04/1027 April 2010 | APPOINTMENT TERMINATED, SECRETARY COUNTDOWN ACCOUNTANCY LIMITED |
09/04/109 April 2010 | 09/04/10 STATEMENT OF CAPITAL GBP 100 |
26/01/1026 January 2010 | DIRECTOR APPOINTED MRS TARVINDER KAUR GILL |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
26/01/1026 January 2010 | SECRETARY APPOINTED MRS TARVINDER KAUR GILL |
07/07/097 July 2009 | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
28/05/0928 May 2009 | REGISTERED OFFICE CHANGED ON 28/05/2009 FROM AYRSHIRE BUSINESS CENTRE 33 TOWNHEAD KILMAURS KILMARNOCK KA3 2SR |
17/03/0917 March 2009 | 30/04/08 PARTIAL EXEMPTION |
26/02/0926 February 2009 | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS |
14/04/0814 April 2008 | 30/04/07 TOTAL EXEMPTION FULL |
28/06/0728 June 2007 | RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS |
11/04/0711 April 2007 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/06 |
14/06/0614 June 2006 | SECRETARY RESIGNED |
08/06/068 June 2006 | RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/05 |
03/08/053 August 2005 | SECRETARY RESIGNED |
03/08/053 August 2005 | RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS |
22/02/0522 February 2005 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/04 |
09/09/049 September 2004 | NEW SECRETARY APPOINTED |
08/07/048 July 2004 | DIRECTOR RESIGNED |
14/05/0414 May 2004 | RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS |
13/09/0313 September 2003 | PARTIC OF MORT/CHARGE ***** |
26/06/0326 June 2003 | PARTIC OF MORT/CHARGE ***** |
12/05/0312 May 2003 | NEW DIRECTOR APPOINTED |
12/05/0312 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/04/0325 April 2003 | SECRETARY RESIGNED |
25/04/0325 April 2003 | DIRECTOR RESIGNED |
24/04/0324 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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