GANESH MCAD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with updates

View Document

30/11/2430 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

28/02/2428 February 2024 Change of details for Mr Rajesh Kumar Adhimulamu as a person with significant control on 2024-02-26

View Document

27/02/2427 February 2024 Change of details for Mrs Pallavi Adhimulamu as a person with significant control on 2024-02-26

View Document

27/02/2427 February 2024 Director's details changed for Mr Rajesh Kumar Adhimulamu on 2024-02-26

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-26 with updates

View Document

02/03/232 March 2023 Change of details for Mrs Pallavi Adhimulamu as a person with significant control on 2023-02-26

View Document

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

View Document

01/03/231 March 2023 Change of details for Mr Rajesh Kumar Adhimulamu as a person with significant control on 2023-02-26

View Document

01/03/231 March 2023 Change of details for Mr Rajesh Kumar Adhimulamu as a person with significant control on 2023-02-26

View Document

01/03/231 March 2023 Change of details for Mrs Pallavi Adhimulamu as a person with significant control on 2023-02-26

View Document

01/03/231 March 2023 Director's details changed for Mr Rajesh Kumar Adhimulamu on 2023-02-26

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/06/2026 June 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

14/04/1914 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJESH KUMAR ADHIMULAMU

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PALLAVI ADHIMULAMU

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

08/03/198 March 2019 27/11/18 STATEMENT OF CAPITAL GBP 100

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/01/1929 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/01/2019

View Document

08/03/188 March 2018 SECRETARY APPOINTED MRS PALLAVI ADHIMULAMU

View Document

27/02/1827 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information