ANISHA 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
13/09/2513 September 2025 NewConfirmation statement made on 2025-08-23 with no updates

View Document

30/05/2530 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

20/05/2520 May 2025 Appointment of Mr Ruhel Mohammed as a director on 2021-08-23

View Document

26/02/2526 February 2025 Registration of charge 135792750003, created on 2025-02-25

View Document

26/02/2526 February 2025 Registration of charge 135792750002, created on 2025-02-25

View Document

07/11/247 November 2024 Termination of appointment of Ruhel Mohammed as a director on 2024-11-05

View Document

02/10/242 October 2024 Confirmation statement made on 2024-08-23 with updates

View Document

01/10/241 October 2024 Statement of capital following an allotment of shares on 2021-09-26

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

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

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

23/08/2323 August 2023 Micro company accounts made up to 2022-08-31

View Document

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

View Document

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

View Document

06/03/236 March 2023 Registration of charge 135792750001, created on 2023-03-01

View Document

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

View Document

19/12/2219 December 2022 Appointment of Mr Amir Ali as a director on 2022-12-01

View Document

06/10/226 October 2022 Confirmation statement made on 2022-08-23 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/10/2113 October 2021 Change of details for Mrs Nargis Ara Begum as a person with significant control on 2021-10-12

View Document

12/10/2112 October 2021 Director's details changed for Mrs Nargis Amir Begum on 2021-10-12

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