BAPS CHARITIES

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Appointment of Mr Hemal Patel as a director on 2025-03-27

View Document

31/03/2531 March 2025 Termination of appointment of Nitin Ratilalbhai Palan as a director on 2025-03-27

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

31/03/2531 March 2025 Appointment of Mr Piyushbhai Patel as a director on 2025-03-27

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/08/2429 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/06/2312 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/05/229 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

21/08/2021 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

29/07/1929 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

13/04/1813 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

30/05/1730 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

08/06/168 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

06/04/166 April 2016 28/03/16 NO MEMBER LIST

View Document

22/04/1522 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

30/03/1530 March 2015 28/03/15 NO MEMBER LIST

View Document

21/05/1421 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

01/04/141 April 2014 28/03/14 NO MEMBER LIST

View Document

25/11/1325 November 2013 ADOPT ARTICLES 25/10/2013

View Document

28/05/1328 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

11/04/1311 April 2013 SAIL ADDRESS CREATED

View Document

11/04/1311 April 2013 28/03/13 NO MEMBER LIST

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MR SANJAY KARA

View Document

26/12/1226 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MUKESHKUMAR GORDHANBHAI PATEL / 26/12/2012

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MR NITIN PALAN

View Document

27/06/1227 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

30/03/1230 March 2012 28/03/12 NO MEMBER LIST

View Document

10/08/1110 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

06/04/116 April 2011 28/03/11 NO MEMBER LIST

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MR MUKESH PATEL

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MR HARSHAD HARIBHAI PATEL

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR JITENDRAKUMAR PATEL

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR DINESHKUMAR PATEL

View Document

10/06/1010 June 2010 28/03/10 NO MEMBER LIST

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DINESHKUMAR MAGANBHAI PATEL / 31/12/2009

View Document

05/04/105 April 2010 REGISTERED OFFICE CHANGED ON 05/04/2010 FROM 105-119 BRENTFIELD ROAD NEASDEN LONDON NW10 8LD UK

View Document

12/02/1012 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

12/02/1012 February 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

05/02/105 February 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR INDRAVADAN PATEL

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/2009 FROM 54-62 MEADOW GARTH NEASDEN LONDON NW10 8HD UK

View Document

15/04/0915 April 2009 ANNUAL RETURN MADE UP TO 28/03/09

View Document

12/09/0812 September 2008 REGISTERED OFFICE CHANGED ON 12/09/2008 FROM 310 HARROW ROAD WEMBLEY MIDDLESEX HA9 6QL U.K.

View Document

09/05/089 May 2008 DIRECTOR APPOINTED JITENDRAKUMAR MAGANBHAI PATEL

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED SECRETARY JITENDRAKUMAR PATEL

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED DINESHKUMAR MAGANBHAI PATEL

View Document

09/04/089 April 2008 SECRETARY APPOINTED MUKESHKUMAR GORDHANBHAI PATEL

View Document

08/04/088 April 2008 SECRETARY APPOINTED JITENDRAKUMAR MAGANBHAI PATEL

View Document

08/04/088 April 2008 DIRECTOR APPOINTED INDRAVADAN PURUSHOTTAMDAS PATEL

View Document

08/04/088 April 2008 DIRECTOR APPOINTED ARVINDKUMAR PURUSHOTTAM PATEL

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED SECRETARY ASHOK BHARDWAJ

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED

View Document

28/03/0828 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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