INDUS PARADISE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Confirmation statement made on 2025-03-27 with no updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
25/02/2525 February 2025 | Termination of appointment of Muhammad Khalid Faraz as a director on 2025-01-31 |
29/04/2429 April 2024 | Confirmation statement made on 2024-03-27 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/03/2430 March 2024 | Total exemption full accounts made up to 2023-03-31 |
07/11/237 November 2023 | Registered office address changed from 180 London Road Romford Essex RM7 9EU England to 2 2 Hillstone Grange 61 Shakespeare Road Bedford MK40 2UJ on 2023-11-07 |
07/11/237 November 2023 | Registered office address changed from 2 2 Hillstone Grange 61 Shakespeare Road Bedford MK40 2UJ England to 2 Hillstone Grange Shakespeare Road Bedford MK40 2UJ on 2023-11-07 |
07/11/237 November 2023 | Registered office address changed from 2 Hillstone Grange Shakespeare Road Bedford MK40 2UJ England to 2 Hillstone Grange 61 Shakespeare Road Bedford MK40 2UJ on 2023-11-07 |
13/04/2313 April 2023 | Confirmation statement made on 2023-03-27 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
11/05/2211 May 2022 | Confirmation statement made on 2022-03-27 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
14/04/2014 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NAWAB TANVEER / 14/04/2020 |
14/04/2014 April 2020 | PSC'S CHANGE OF PARTICULARS / MR NAWAB TANVEER / 14/04/2020 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/12/1929 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/07/193 July 2019 | REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 12A OAKLANDS COURT HARROW ROAD WEMBLEY HA0 2EL ENGLAND |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/05/1819 May 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1728 March 2017 | 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