HARSHRINATH ENTERPRISES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/01/2518 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

01/03/241 March 2024 Current accounting period extended from 2024-11-07 to 2024-12-31

View Document

10/01/2410 January 2024 Appointment of Mr Manoj Kumar Khanna as a director on 2023-12-28

View Document

05/01/245 January 2024 Previous accounting period shortened from 2024-05-31 to 2023-11-07

View Document

05/01/245 January 2024 Cessation of Kumar Puree as a person with significant control on 2023-11-07

View Document

05/01/245 January 2024 Notification of Manoj Kumar Khanna as a person with significant control on 2023-12-23

View Document

05/01/245 January 2024 Registered office address changed from 52a Spring Grove Road Hounslow TW3 4BN to 354 Jersey Road Isleworth TW7 5PL on 2024-01-05

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-11-07

View Document

05/01/245 January 2024 Termination of appointment of Kumar Puree as a director on 2023-12-22

View Document

09/11/239 November 2023 Satisfaction of charge 054499450004 in full

View Document

09/11/239 November 2023 Satisfaction of charge 2 in full

View Document

09/11/239 November 2023 Satisfaction of charge 1 in full

View Document

09/11/239 November 2023 Satisfaction of charge 054499450003 in full

View Document

07/11/237 November 2023 Annual accounts for year ending 07 Nov 2023

View Accounts

06/11/236 November 2023 Statement of capital following an allotment of shares on 2023-11-01

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

04/08/234 August 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

13/10/2213 October 2022 Registration of charge 054499450004, created on 2022-10-13

View Document

13/10/2213 October 2022 Registration of charge 054499450003, created on 2022-10-13

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

03/08/213 August 2021 Confirmation statement made on 2017-05-11 with updates

View Document

03/08/213 August 2021 Administrative restoration application

View Document

03/08/213 August 2021 Total exemption full accounts made up to 2020-05-31

View Document

03/08/213 August 2021 Total exemption full accounts made up to 2017-05-31

View Document

03/08/213 August 2021 Total exemption full accounts made up to 2018-05-31

View Document

03/08/213 August 2021 Total exemption full accounts made up to 2015-05-31

View Document

03/08/213 August 2021 Total exemption full accounts made up to 2016-05-31

View Document

03/08/213 August 2021 Total exemption full accounts made up to 2019-05-31

View Document

03/08/213 August 2021 Confirmation statement made on 2019-05-11 with no updates

View Document

03/08/213 August 2021 Confirmation statement made on 2018-05-11 with no updates

View Document

03/08/213 August 2021 Confirmation statement made on 2021-05-11 with no updates

View Document

03/08/213 August 2021 Confirmation statement made on 2020-05-11 with no updates

View Document

03/08/213 August 2021 Annual return made up to 2016-05-11

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/07/1417 July 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

04/06/144 June 2014 DISS40 (DISS40(SOAD))

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/07/1330 July 2013 DISS40 (DISS40(SOAD))

View Document

29/07/1329 July 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1328 May 2013 FIRST GAZETTE

View Document

20/10/1220 October 2012 DISS40 (DISS40(SOAD))

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM
C/O 30/05/2008
40 LAMPTON ROAD
HOUNSLOW
TW3 1JH
UNITED KINGDOM

View Document

18/10/1218 October 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

11/09/1211 September 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/09/1114 September 2011 DISS40 (DISS40(SOAD))

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

12/09/1112 September 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/01/1112 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 Annual return made up to 11 May 2010 with full list of shareholders

View Document

10/01/1110 January 2011 SECRETARY'S CHANGE OF PARTICULARS / GAGAN DEEP SINGH ANAND / 01/05/2010

View Document

12/10/1012 October 2010 FIRST GAZETTE

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, SECRETARY GAGAN ANAND

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/01/1012 January 2010 Annual return made up to 11 May 2009 with full list of shareholders

View Document

10/12/0910 December 2009 Annual return made up to 11 May 2008 with full list of shareholders

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM 20 HARTINGTON ROAD SOUTHALL MIDDLESEX UB2 5AU

View Document

10/12/0910 December 2009 Annual return made up to 11 May 2007 with full list of shareholders

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/07/0711 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

31/03/0731 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0610 December 2006 REGISTERED OFFICE CHANGED ON 10/12/06 FROM: G OFFICE CHANGED 10/12/06 40 LAMPTON ROAD HOUNSLOW MIDDLESEX TW3 1JH

View Document

10/12/0610 December 2006 NEW SECRETARY APPOINTED

View Document

10/12/0610 December 2006 SECRETARY RESIGNED

View Document

07/08/067 August 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 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