GANESH MCAD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Confirmation statement made on 2025-02-26 with updates |
30/11/2430 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-26 with updates |
28/02/2428 February 2024 | Change of details for Mr Rajesh Kumar Adhimulamu as a person with significant control on 2024-02-26 |
27/02/2427 February 2024 | Change of details for Mrs Pallavi Adhimulamu as a person with significant control on 2024-02-26 |
27/02/2427 February 2024 | Director's details changed for Mr Rajesh Kumar Adhimulamu on 2024-02-26 |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-02-28 |
08/03/238 March 2023 | Confirmation statement made on 2023-02-26 with updates |
02/03/232 March 2023 | Change of details for Mrs Pallavi Adhimulamu as a person with significant control on 2023-02-26 |
02/03/232 March 2023 | Registered office address changed from 43 Acacia Crescent Bedworth CV12 9BY United Kingdom to 43 Acacia Crescent Bedworth CV12 9BY on 2023-03-02 |
01/03/231 March 2023 | Change of details for Mr Rajesh Kumar Adhimulamu as a person with significant control on 2023-02-26 |
01/03/231 March 2023 | Change of details for Mr Rajesh Kumar Adhimulamu as a person with significant control on 2023-02-26 |
01/03/231 March 2023 | Change of details for Mrs Pallavi Adhimulamu as a person with significant control on 2023-02-26 |
01/03/231 March 2023 | Director's details changed for Mr Rajesh Kumar Adhimulamu on 2023-02-26 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
30/06/2130 June 2021 | Registered office address changed from 24 Barston Close Barston Close Coventry CV6 7DS United Kingdom to 43 Acacia Crescent Bedworth CV129BY on 2021-06-30 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/06/2026 June 2020 | 28/02/20 TOTAL EXEMPTION FULL |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
14/04/1914 April 2019 | 28/02/19 TOTAL EXEMPTION FULL |
11/03/1911 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJESH KUMAR ADHIMULAMU |
11/03/1911 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PALLAVI ADHIMULAMU |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES |
08/03/198 March 2019 | 27/11/18 STATEMENT OF CAPITAL GBP 100 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/01/1929 January 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/01/2019 |
08/03/188 March 2018 | SECRETARY APPOINTED MRS PALLAVI ADHIMULAMU |
27/02/1827 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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