ANURADHA ENTERPRISES LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Compulsory strike-off action has been suspended

View Document

03/04/253 April 2025 Appointment of Mr Lenard Robert Kovacs as a director on 2024-10-01

View Document

03/04/253 April 2025 Appointment of Mr Lenard Robert Kovacs as a secretary on 2024-10-01

View Document

03/04/253 April 2025 Notification of Lenard Robert Kovacs as a person with significant control on 2024-10-01

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

01/05/241 May 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/11/2327 November 2023 Registered office address changed from 40 Hangleton Way Hove BN3 8AG England to Clock Walk Flat No 15 Bognor Regis PO21 1SQ on 2023-11-27

View Document

20/06/2320 June 2023 Registered office address changed from 144 Terminus Road Eastbourne BN21 3AN England to 40 Hangleton Way Hove BN3 8AG on 2023-06-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-03-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

27/01/2327 January 2023 Termination of appointment of Sudheer Kumar Elluri as a director on 2022-12-25

View Document

27/01/2327 January 2023 Appointment of Mr Naresh Pendkar as a director on 2023-01-25

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/05/211 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/09/2016 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087207440001

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR MAMATHA SHESHADRI RAO

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

27/04/1927 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CURRSHO FROM 30/09/2019 TO 31/03/2019

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM UNIT 16, GROUND FLOOR WATERFRONT BRIGHTON MARINA VILLAGE BRIGHTON BN2 5WA

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

14/05/1814 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087207440002

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MAMATHA SHESHADRI RAO / 20/04/2018

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NARESH PENDKAR / 20/04/2018

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR SUDHEER ELLURI

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

04/02/174 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/03/1610 March 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/01/1527 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MAMATHA SHESHADRI RAO / 01/04/2014

View Document

23/01/1523 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NARESH PENDKAR / 01/04/2014

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SUDHEER KUMAR ELLURI / 01/04/2014

View Document

16/01/1516 January 2015 PREVSHO FROM 31/10/2014 TO 30/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 38 SILLWOOD ROAD FIRST FLOOR FLAT BRIGHTON BN1 2LE

View Document

08/01/148 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR SUDHEER KUMAR ELLURI

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR NARESH PENDKAR

View Document

05/12/135 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 087207440001

View Document

07/10/137 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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