GNANAM PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/11/248 November 2024 Confirmation statement made on 2024-10-10 with updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

02/07/242 July 2024 Director's details changed for Mr Jegatheesan Indraprakash on 2023-07-01

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

20/10/1820 October 2018 DISS40 (DISS40(SOAD))

View Document

17/10/1817 October 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

29/09/1829 September 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/10/1725 October 2017 DISS40 (DISS40(SOAD))

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 DISS40 (DISS40(SOAD))

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/11/157 November 2015 DISS40 (DISS40(SOAD))

View Document

04/11/154 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/10/1421 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/11/1312 November 2013 DISS40 (DISS40(SOAD))

View Document

11/11/1311 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

29/10/1329 October 2013 FIRST GAZETTE

View Document

06/03/136 March 2013 DISS40 (DISS40(SOAD))

View Document

05/03/135 March 2013 Annual return made up to 10 October 2012 with full list of shareholders

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEGATHEESAN INDRAPRAKASH / 04/01/2010

View Document

05/02/135 February 2013 FIRST GAZETTE

View Document

27/09/1227 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/09/1227 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/09/1210 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/09/1210 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/11/118 November 2011 DISS40 (DISS40(SOAD))

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/11/112 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, SECRETARY SYEED REZA

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 54 LOWER ADDISCOMBE ROAD CROYDON SURREY CR0 6AA

View Document

19/04/1119 April 2011 DISS40 (DISS40(SOAD))

View Document

18/04/1118 April 2011 Annual return made up to 10 October 2010 with full list of shareholders

View Document

08/02/118 February 2011 FIRST GAZETTE

View Document

04/09/104 September 2010 DISS40 (DISS40(SOAD))

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/08/1017 August 2010 FIRST GAZETTE

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEGATHEESAN INDRAPRAKASH / 10/10/2009

View Document

13/11/0913 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

04/12/084 December 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 SECRETARY'S CHANGE OF PARTICULARS / SYEED REZA / 01/09/2008

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/02/0821 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/01/0818 January 2008 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM: 136 OAK AVENUE CROYDON SURREY CR0 8EJ

View Document

29/08/0729 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0715 June 2007 NEW SECRETARY APPOINTED

View Document

14/06/0714 June 2007 SECRETARY RESIGNED

View Document

10/10/0610 October 2006 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