ANISHA 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 |
---|---|
13/09/2513 September 2025 New | Confirmation statement made on 2025-08-23 with no updates |
30/05/2530 May 2025 | Unaudited abridged accounts made up to 2024-08-31 |
20/05/2520 May 2025 | Appointment of Mr Ruhel Mohammed as a director on 2021-08-23 |
26/02/2526 February 2025 | Registration of charge 135792750003, created on 2025-02-25 |
26/02/2526 February 2025 | Registration of charge 135792750002, created on 2025-02-25 |
07/11/247 November 2024 | Termination of appointment of Ruhel Mohammed as a director on 2024-11-05 |
02/10/242 October 2024 | Confirmation statement made on 2024-08-23 with updates |
01/10/241 October 2024 | Statement of capital following an allotment of shares on 2021-09-26 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
19/03/2419 March 2024 | Registered office address changed from C/O Roc Accountancy, Old Rectory Building C/O Roc Accountancy Northfleet Gravesend DA11 8HN United Kingdom to 485 Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY on 2024-03-19 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
24/08/2324 August 2023 | Confirmation statement made on 2023-08-23 with no updates |
23/08/2323 August 2023 | Micro company accounts made up to 2022-08-31 |
23/08/2323 August 2023 | Registered office address changed from Jms Accounting Services Offices 79 College Road Harrow HA1 1BD United Kingdom to C/O Roc Accountancy, Old Rectory Building C/O Roc Accountancy Northfleet Gravesend DA11 8HN on 2023-08-23 |
19/06/2319 June 2023 | Registered office address changed from Suite 18, 95 Miles Road Mitcham CR4 3FH England to Jms Accounting Services Offices 79 College Road Harrow HA1 1BD on 2023-06-19 |
06/03/236 March 2023 | Registration of charge 135792750001, created on 2023-03-01 |
05/01/235 January 2023 | Registered office address changed from 4 Princes Close Edgware Middlesex HA8 7QB United Kingdom to Suite 18, 95 Miles Road Mitcham CR4 3FH on 2023-01-05 |
19/12/2219 December 2022 | Appointment of Mr Amir Ali as a director on 2022-12-01 |
06/10/226 October 2022 | Confirmation statement made on 2022-08-23 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
13/10/2113 October 2021 | Change of details for Mrs Nargis Ara Begum as a person with significant control on 2021-10-12 |
12/10/2112 October 2021 | Director's details changed for Mrs Nargis Amir Begum on 2021-10-12 |
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