ATHARI INFRASTRUCTURE DEVELOPMENT LTD
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Micro company accounts made up to 2024-07-31 |
09/01/259 January 2025 | Confirmation statement made on 2024-12-11 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
08/04/248 April 2024 | Micro company accounts made up to 2023-07-31 |
13/12/2313 December 2023 | Change of details for Mr Glory Jonga as a person with significant control on 2023-12-13 |
13/12/2313 December 2023 | Director's details changed for Mrs Mmakhumo Rebone Mabusela-Jonga on 2023-12-13 |
13/12/2313 December 2023 | Director's details changed for Mr Glory Jonga on 2023-12-13 |
13/12/2313 December 2023 | Secretary's details changed for Mr Glory Jonga on 2023-12-13 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-11 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
19/04/2319 April 2023 | Micro company accounts made up to 2022-07-31 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-11 with updates |
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 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
02/03/222 March 2022 | Compulsory strike-off action has been discontinued |
02/03/222 March 2022 | Compulsory strike-off action has been discontinued |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
28/02/2228 February 2022 | Micro company accounts made up to 2021-07-31 |
28/02/2228 February 2022 | Confirmation statement made on 2021-12-11 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
19/11/1919 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES |
05/01/195 January 2019 | DISS40 (DISS40(SOAD)) |
03/01/193 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES |
03/01/193 January 2019 | PSC'S CHANGE OF PARTICULARS / MR GLORY JONGA / 03/01/2019 |
18/12/1818 December 2018 | REGISTERED OFFICE CHANGED ON 18/12/2018 FROM 25 GREAT GROUND WALK NORTHAMPTON NN4 5BB UNITED KINGDOM |
16/10/1816 October 2018 | FIRST GAZETTE |
06/08/186 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLORY JONGA / 06/08/2018 |
06/08/186 August 2018 | REGISTERED OFFICE CHANGED ON 06/08/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND |
06/08/186 August 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR GLORY JONGA / 06/08/2018 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
26/07/1726 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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