G MEHTA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Confirmation statement made on 2025-01-26 with no updates |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/02/2423 February 2024 | Confirmation statement made on 2024-01-26 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
26/05/2326 May 2023 | Registration of charge 094071240002, created on 2023-05-24 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-03-31 |
26/01/2326 January 2023 | Cessation of Komal Mehta as a person with significant control on 2022-12-23 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-26 with updates |
26/01/2326 January 2023 | Change of details for Mr Gaurav Surendra Mehta as a person with significant control on 2022-12-23 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
26/11/2026 November 2020 | 31/01/20 TOTAL EXEMPTION FULL |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
04/12/194 December 2019 | DIRECTOR APPOINTED MRS KOMAL MEHTA |
30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
30/08/1930 August 2019 | REGISTERED OFFICE CHANGED ON 30/08/2019 FROM 9 WOODLANDS ROAD WILLESBOROUGH ASHFORD KENT TN24 0AE ENGLAND |
16/04/1916 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 094071240001 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES |
23/11/1823 November 2018 | 31/01/18 TOTAL EXEMPTION FULL |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
23/02/1623 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
19/06/1519 June 2015 | REGISTERED OFFICE CHANGED ON 19/06/2015 FROM C/O ARCH 4 FORTH STREET NEWCASTLE UPON TYNE NE1 3NZ UNITED KINGDOM |
26/01/1526 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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