DHARTI RESOURCES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

25/02/2525 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Cessation of Lunbu Hok as a person with significant control on 2024-02-14

View Document

26/02/2426 February 2024 Notification of Ritika Mehta as a person with significant control on 2024-02-14

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

26/02/2426 February 2024 Micro company accounts made up to 2023-05-31

View Document

01/12/231 December 2023 Registered office address changed from 33 Cavendish Square Cavendish Square Room 421 London W1G 0PW England to 38 Morland Road Harrow HA3 9LU on 2023-12-01

View Document

20/10/2320 October 2023 Termination of appointment of Lunbu Hok as a secretary on 2023-10-18

View Document

31/08/2331 August 2023 Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER England to 33 Cavendish Square Cavendish Square Room 421 London W1G 0PW on 2023-08-31

View Document

24/08/2324 August 2023 Withdraw the company strike off application

View Document

14/07/2314 July 2023 Voluntary strike-off action has been suspended

View Document

14/07/2314 July 2023 Voluntary strike-off action has been suspended

View Document

13/07/2313 July 2023 Micro company accounts made up to 2022-05-31

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

23/06/2323 June 2023 Application to strike the company off the register

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

03/05/223 May 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

19/01/2219 January 2022 Micro company accounts made up to 2021-05-31

View Document

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR LUNBU HOK

View Document

24/04/2024 April 2020 SECRETARY APPOINTED MRS LUNBU HOK

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MRS RITIKA MEHTA

View Document

21/02/2021 February 2020 07/11/19 STATEMENT OF CAPITAL GBP 1

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

08/02/208 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

13/11/1913 November 2019 CESSATION OF EKATERINA EROKHIN AS A PSC

View Document

13/11/1913 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUNBU HOK

View Document

13/11/1913 November 2019 PSC'S CHANGE OF PARTICULARS / EKATERINA EROKHIN / 01/11/2019

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM DNS HOUSE 382 KENTON ROAD HARROW MIDDLESEX HA3 8DP UNITED KINGDOM

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MRS LUNBU HOK

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR EKATERINA EROKHIN

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM PACIFIC HOUSE 382 KENTON ROAD HARROW MIDDLESEX HA3 8DP UNITED KINGDOM

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

03/10/183 October 2018 DIRECTOR APPOINTED EKATERINA EROKHIN

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR SUMIT AGARWAL

View Document

03/10/183 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EKATERINA EROKHIN

View Document

03/10/183 October 2018 CESSATION OF SUMIT AGARWAL AS A PSC

View Document

08/05/188 May 2018 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