ATHARI INFRASTRUCTURE DEVELOPMENT LTD

Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-11 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/04/248 April 2024 Micro company accounts made up to 2023-07-31

View Document

13/12/2313 December 2023 Change of details for Mr Glory Jonga as a person with significant control on 2023-12-13

View Document

13/12/2313 December 2023 Director's details changed for Mrs Mmakhumo Rebone Mabusela-Jonga on 2023-12-13

View Document

13/12/2313 December 2023 Director's details changed for Mr Glory Jonga on 2023-12-13

View Document

13/12/2313 December 2023 Secretary's details changed for Mr Glory Jonga on 2023-12-13

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/04/2319 April 2023 Micro company accounts made up to 2022-07-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-11 with updates

View Document

30/11/2230 November 2022 Registered office address changed from 52 Sheep Street Northampton NN1 2LZ England to 1 Billing Road Northampton NN1 5AL on 2022-11-30

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-07-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/11/1919 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

05/01/195 January 2019 DISS40 (DISS40(SOAD))

View Document

03/01/193 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / MR GLORY JONGA / 03/01/2019

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM 25 GREAT GROUND WALK NORTHAMPTON NN4 5BB UNITED KINGDOM

View Document

16/10/1816 October 2018 FIRST GAZETTE

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GLORY JONGA / 06/08/2018

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

06/08/186 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR GLORY JONGA / 06/08/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1726 July 2017 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