DEEPAK SAREEN ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/08/248 August 2024 Notification of Karen Maria Lordan as a person with significant control on 2024-07-15

View Document

08/08/248 August 2024 Appointment of Ms Karen Maria Lordan as a director on 2024-08-03

View Document

08/08/248 August 2024 Cessation of Timothy Robin Lawes as a person with significant control on 2024-08-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

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

View Accounts

20/03/2320 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/11/225 November 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/10/2110 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

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

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/12/1914 December 2019 DISS40 (DISS40(SOAD))

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

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

View Accounts

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROBIN LAWES / 10/03/2019

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLL SAREEN

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY ROBIN LAWES / 10/03/2019

View Document

22/03/1922 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY ROBIN LAWES / 10/03/2019

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM CONGRESS HOUSE LYON ROAD HARROW MIDDLESEX HA1 2EN

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

27/07/1727 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY ROBIN LAWES / 16/06/2017

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/09/1523 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM AMBASSADOR HOUSE CAVENDISH AVENUE HARROW MIDDLESEX HA1 3RW

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/09/1425 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/10/132 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/10/125 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/09/1129 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/10/1014 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/10/096 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY LAWES / 14/12/2007

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/03/057 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/03/057 March 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

07/03/057 March 2005 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

07/03/057 March 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/03/057 March 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/10/0331 October 2003 DELIVERY EXT'D 3 MTH 31/03/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 DELIVERY EXT'D 3 MTH 31/03/02

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/10/0130 October 2001 DELIVERY EXT'D 3 MTH 31/03/01

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/10/0024 October 2000 DELIVERY EXT'D 3 MTH 31/03/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 REGISTERED OFFICE CHANGED ON 25/05/00 FROM: NORTHGATE HOUSE 72 NORTHOLT ROAD HARROW MIDDLESEX HA2 0DW

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/10/9724 October 1997 REGISTERED OFFICE CHANGED ON 24/10/97 FROM: BYDELL HOUSE SUDBURY HILL HARROW ON THE HILL MIDDLESEX HA1 3NJ

View Document

23/10/9723 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/976 October 1997 RETURN MADE UP TO 21/09/97; FULL LIST OF MEMBERS

View Document

13/10/9613 October 1996 RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS

View Document

16/09/9616 September 1996 BALANCE SHEET

View Document

16/09/9616 September 1996 REREGISTRATION PRI-PLC 27/08/96

View Document

16/09/9616 September 1996 ADOPT MEM AND ARTS 27/08/96

View Document

16/09/9616 September 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/09/9616 September 1996 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

16/09/9616 September 1996 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

16/09/9616 September 1996 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

16/09/9616 September 1996 AUDITORS' REPORT

View Document

16/09/9616 September 1996 AUDITORS' STATEMENT

View Document

12/09/9612 September 1996 £ NC 1000/50000 12/06/96

View Document

12/09/9612 September 1996 ALTER MEM AND ARTS 12/06/96

View Document

12/09/9612 September 1996 RECON 12/06/96

View Document

11/09/9611 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/10/955 October 1995 RETURN MADE UP TO 21/09/95; NO CHANGE OF MEMBERS

View Document

22/06/9522 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9527 April 1995 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/03/958 March 1995 REGISTERED OFFICE CHANGED ON 08/03/95 FROM: 107 HINDES ROAD HARROW MIDDLESEX HA1 1RU

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/12/941 December 1994 NEW DIRECTOR APPOINTED

View Document

26/09/9426 September 1994 RETURN MADE UP TO 21/09/94; FULL LIST OF MEMBERS

View Document

10/08/9410 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

10/08/9410 August 1994 ALTER MEM AND ARTS 13/06/94

View Document

10/08/9410 August 1994 S386 DISP APP AUDS 13/06/94

View Document

08/12/938 December 1993 DIRECTOR RESIGNED

View Document

08/12/938 December 1993 RETURN MADE UP TO 21/09/93; CHANGE OF MEMBERS

View Document

30/04/9330 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

20/04/9320 April 1993 RETURN MADE UP TO 21/09/92; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

31/03/9231 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

06/12/916 December 1991 S252 DISP LAYING ACC 14/09/91

View Document

06/12/916 December 1991 RETURN MADE UP TO 29/09/91; CHANGE OF MEMBERS

View Document

05/08/915 August 1991 S-DIV 23/07/91

View Document

05/08/915 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/915 August 1991 NEW DIRECTOR APPOINTED

View Document

05/02/915 February 1991 RETURN MADE UP TO 19/10/90; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

21/06/9021 June 1990 RETURN MADE UP TO 21/09/89; FULL LIST OF MEMBERS

View Document

24/05/9024 May 1990 REGISTERED OFFICE CHANGED ON 24/05/90 FROM: 20 NASSAU STREET LONDON W1N 7RE

View Document

05/01/905 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

05/01/905 January 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/08/8924 August 1989 DISSOLUTION DISCONTINUED

View Document

18/05/8818 May 1988 RETURN MADE UP TO 11/12/87; FULL LIST OF MEMBERS

View Document

18/05/8818 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

08/10/868 October 1986 RETURN MADE UP TO 02/09/86; FULL LIST OF MEMBERS

View Document

08/10/868 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

07/05/867 May 1986 REGISTERED OFFICE CHANGED ON 07/05/86 FROM: 142-144 OXFORD STREET LONDON W1

View Document

07/05/867 May 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/85

View Document

07/05/867 May 1986 RETURN MADE UP TO 28/06/85; FULL LIST OF MEMBERS

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