ENLIGHTEN PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/10/2430 October 2024

View Document

26/06/2426 June 2024 Change of details for Mr Jayson Ricky Mehra as a person with significant control on 2024-06-24

View Document

28/05/2428 May 2024 Change of details for Mr Jayson Ricky Mehra as a person with significant control on 2024-05-24

View Document

24/05/2424 May 2024 Director's details changed for Mr Jayson Ricky Mehra on 2024-05-24

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

12/03/2412 March 2024 Change of details for Mr Jayson Ricky Mehra as a person with significant control on 2024-03-11

View Document

11/03/2411 March 2024 Registered office address changed from Havelock Hub 14 Havelock Place Harrow HA1 1LJ to Middlesex House 130 College Road Harrow HA1 1BQ on 2024-03-11

View Document

05/10/235 October 2023 Registration of charge 095209940001, created on 2023-09-29

View Document

05/05/235 May 2023 Change of details for Mr Jayson Ricky Mehra as a person with significant control on 2023-05-04

View Document

05/05/235 May 2023 Second filing of Confirmation Statement dated 2023-04-01

View Document

04/05/234 May 2023 Director's details changed for Mr Jayson Ricky Mehra on 2023-05-04

View Document

02/05/232 May 2023 Notification of Jayson Ricky Mehra as a person with significant control on 2016-04-06

View Document

02/05/232 May 2023 Change of details for Mr Jayson Ricky Mehra as a person with significant control on 2023-03-29

View Document

02/05/232 May 2023 Cessation of Mehra Holdings Ltd as a person with significant control on 2023-03-29

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

17/04/2317 April 2023 Director's details changed for Mr Jayson Ricky Mehra on 2023-04-17

View Document

17/04/2317 April 2023 Cessation of Jayson Ricky Mehra as a person with significant control on 2023-03-29

View Document

17/04/2317 April 2023 Notification of Mehra Holdings Ltd as a person with significant control on 2023-03-29

View Document

08/04/238 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

08/03/238 March 2023 Registered office address changed from Kemp House, 152 - 160 City Road London EC1V 2NX England to Havelock Hub 14 Havelock Place Harrow HA1 1LJ on 2023-03-08

View Document

22/02/2322 February 2023 Confirmation statement made on 2022-04-01 with no updates

View Document

22/02/2322 February 2023 Restoration by order of the court

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/03/2111 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAYSON RICKY MEHRA / 11/03/2021

View Document

11/03/2111 March 2021 REGISTERED OFFICE CHANGED ON 11/03/2021 FROM 6 BEVIS MARKS BURY CT LONDON EC3A 7HL ENGLAND

View Document

11/03/2111 March 2021 PSC'S CHANGE OF PARTICULARS / MR JAYSON RICKY MEHRA / 11/03/2021

View Document

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

06/05/206 May 2020 REGISTERED OFFICE CHANGED ON 06/05/2020 FROM 1 GRACE HOUSE BESSBOROUGH ROAD HARROVIAN BUSINESS VILLAGE HARROW HA1 3EX ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/01/209 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

19/06/1919 June 2019 DISS40 (DISS40(SOAD))

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

21/07/1721 July 2017 REGISTERED OFFICE CHANGED ON 21/07/2017 FROM 88/98 COLLEGE ROAD HARROW LONDON MIDDLESEX HA1 1BQ ENGLAND

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

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

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

08/04/168 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

01/04/151 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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