INDUS PARADISE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

25/02/2525 February 2025 Termination of appointment of Muhammad Khalid Faraz as a director on 2025-01-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/03/2430 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

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

View Document

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

View Document

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

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NAWAB TANVEER / 14/04/2020

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MR NAWAB TANVEER / 14/04/2020

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/12/1929 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 12A OAKLANDS COURT HARROW ROAD WEMBLEY HA0 2EL ENGLAND

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/05/1819 May 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1728 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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