ATHENA IMPEX LIMITED

Company Documents

DateDescription
19/09/2419 September 2024 Registered office address changed to PO Box 4385, 07592043 - Companies House Default Address, Cardiff, CF14 8LH on 2024-09-19

View Document

19/09/2419 September 2024

View Document

19/09/2419 September 2024

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

21/07/2121 July 2021 Termination of appointment of Waran Singh Soudagur as a director on 2021-02-20

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES

View Document

19/02/2119 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

18/02/2118 February 2021 REGISTERED OFFICE CHANGED ON 18/02/2021 FROM 14-16 THE FRIARY GUILDFORD GU1 4YW ENGLAND

View Document

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

View Accounts

19/03/2019 March 2020 DIRECTOR APPOINTED MR WARAN SINGH SOUDAGUR

View Document

09/03/209 March 2020 CESSATION OF WARAN SINGH SOUDAGUR AS A PSC

View Document

09/03/209 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJINDER PAL SINGH HEERA

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR WARAN SOUDAGUR

View Document

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM 6 BULL LANE HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2DL

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR RAJINDER PAL SINGH HEERA

View Document

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/08/1910 August 2019 DISS40 (DISS40(SOAD))

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

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

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

07/12/177 December 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR BALDEEP SOUDAGUR

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARAN SINGH SOUDAGUR

View Document

03/11/173 November 2017 CESSATION OF BALDEEP KAUR SOUDAGUR AS A PSC

View Document

21/08/1721 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MRS BALDEEP KAUR SOUDAGUR

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALDEEP KAUR SOUDAGUR

View Document

08/08/178 August 2017 CESSATION OF WARAN SINGH SOUDAGUR AS A PSC

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

04/05/164 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/01/168 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1524 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

02/01/152 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

29/05/1429 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/02/1412 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

19/05/1319 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/12/1230 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM C/O KAMAN & CO WESTMEAD HOUSE WESTMEAD FARNBOROUGH HAMPSHIRE GU14 7LP UNITED KINGDOM

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED MR WARAN SINGH SOUDAGUR

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, SECRETARY KAMAN WAIBA

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR KAMAN WAIBA

View Document

16/04/1216 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

16/04/1216 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR KAMAN SINGH WAIBA / 01/04/2012

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMAN SINGH WAIBA / 01/04/2012

View Document

17/04/1117 April 2011 REGISTERED OFFICE CHANGED ON 17/04/2011 FROM 70 PARCHMENT STREET WINCHESTER HAMPSHIRE SO23 8AT UNITED KINGDOM

View Document

05/04/115 April 2011 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