INDRA HARSH LIMITED

Company Documents

DateDescription
16/08/2416 August 2024 Liquidators' statement of receipts and payments to 2024-08-08

View Document

21/08/2321 August 2023 Registered office address changed from 30 Prescelly Place Edgware HA8 6DH to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2023-08-21

View Document

19/08/2319 August 2023 Resolutions

View Document

19/08/2319 August 2023 Resolutions

View Document

19/08/2319 August 2023 Statement of affairs

View Document

19/08/2319 August 2023 Appointment of a voluntary liquidator

View Document

15/03/2315 March 2023 Confirmation statement made on 2022-11-10 with no updates

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/01/2229 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES

View Document

09/11/209 November 2020 CHANGE PERSON AS DIRECTOR

View Document

06/11/206 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PRANAV KUMAR HARIPRASAD PATEL / 06/11/2020

View Document

06/11/206 November 2020 PSC'S CHANGE OF PARTICULARS / MR PRANACKUMAR HARIPRASAD PATEL / 06/11/2020

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

25/01/1925 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/02/1822 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/01/1722 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/06/164 June 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PRANAV PATEL / 04/02/2016

View Document

24/01/1624 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR PRASHANT PATEL

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MR PRANAV PATEL

View Document

08/07/158 July 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/06/145 June 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/05/137 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR PRASHANT PATEL

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MR PRANAV PATEL

View Document

25/04/1225 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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