DIRAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Unaudited abridged accounts made up to 2024-06-03

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

03/06/243 June 2024 Annual accounts for year ending 03 Jun 2024

View Accounts

02/03/242 March 2024 Unaudited abridged accounts made up to 2023-06-03

View Document

22/02/2422 February 2024 Registered office address changed from 39 Oak Road Romford RM3 0PH England to 100 Hall Road Aveley South Ockendon RM15 4HS on 2024-02-22

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

03/06/233 June 2023 Annual accounts for year ending 03 Jun 2023

View Accounts

17/02/2317 February 2023 Unaudited abridged accounts made up to 2022-06-03

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

03/06/223 June 2022 Annual accounts for year ending 03 Jun 2022

View Accounts

25/02/2225 February 2022 Unaudited abridged accounts made up to 2021-06-03

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

03/06/213 June 2021 Annual accounts for year ending 03 Jun 2021

View Accounts

03/03/213 March 2021 03/06/20 UNAUDITED ABRIDGED

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

03/06/203 June 2020 Annual accounts for year ending 03 Jun 2020

View Accounts

24/02/2024 February 2020 03/06/19 UNAUDITED ABRIDGED

View Document

27/12/1927 December 2019 PREVEXT FROM 31/03/2019 TO 03/06/2019

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, SECRETARY DIPTI SHAH

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 139A WENNINGTON ROAD RAINHAM ESSEX RM13 9TR

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MS THA ZIN

View Document

04/06/194 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046614630002

View Document

04/06/194 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THAZIN LIMITED

View Document

04/06/194 June 2019 CESSATION OF AVNISH SHAH AS A PSC

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR AVNISH SHAH

View Document

03/06/193 June 2019 Annual accounts for year ending 03 Jun 2019

View Accounts

17/04/1917 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046614630001

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

06/01/196 January 2019 SECRETARY'S CHANGE OF PARTICULARS / DIPTI AVNISH SHAH / 30/06/2018

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AVNISH SHAH / 30/06/2018

View Document

03/01/193 January 2019 SECRETARY'S CHANGE OF PARTICULARS / DIPTI AVNISH SHAH / 30/06/2018

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/02/175 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/02/163 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/03/1318 March 2013 06/04/12 STATEMENT OF CAPITAL GBP 10

View Document

17/03/1317 March 2013 06/04/12 STATEMENT OF CAPITAL GBP 4

View Document

31/01/1331 January 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/01/1231 January 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / AVNISH SHAH / 02/02/2010

View Document

02/02/102 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/071 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

13/04/0313 April 2003 NEW SECRETARY APPOINTED

View Document

13/03/0313 March 2003 NEW SECRETARY APPOINTED

View Document

13/03/0313 March 2003 REGISTERED OFFICE CHANGED ON 13/03/03 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 SECRETARY RESIGNED

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 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