INPARSIDDY DEVELOPMENT SOCIETY

Company Documents

DateDescription
07/06/257 June 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

12/03/2512 March 2025 Micro company accounts made up to 2024-05-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/02/2414 February 2024 Notification of Annamayl Santhakumar as a person with significant control on 2024-02-12

View Document

09/02/249 February 2024 Registered office address changed from 38 Gloucester Road London E17 6AE United Kingdom to 4 High Street Brightlingsea Colchester CO7 0AE on 2024-02-09

View Document

09/02/249 February 2024 Micro company accounts made up to 2023-05-31

View Document

03/02/243 February 2024 Termination of appointment of Luxmikanthan Alankaratheepan as a director on 2024-02-02

View Document

03/02/243 February 2024 Cessation of Sangarapillai Parameswaran as a person with significant control on 2024-02-02

View Document

03/02/243 February 2024 Termination of appointment of Luxmikanthan Alankaratheepan as a secretary on 2024-02-02

View Document

02/02/242 February 2024 Appointment of Mr Gajendran Anantharajah as a director on 2024-02-01

View Document

02/02/242 February 2024 Appointment of Mr Selvaruban Ratnasingham as a director on 2024-02-01

View Document

02/02/242 February 2024 Termination of appointment of Nimalarajan Singaravelu as a director on 2024-02-02

View Document

02/02/242 February 2024 Termination of appointment of Sangarapillai Parameswaran as a director on 2024-02-02

View Document

02/02/242 February 2024 Appointment of Mrs Annamayl Santhakumar as a director on 2024-02-01

View Document

18/06/2318 June 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

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

View Accounts

26/02/2326 February 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

28/05/2128 May 2021 CONFIRMATION STATEMENT MADE ON 03/05/21, NO UPDATES

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

01/02/191 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/12/1831 December 2018 ADOPT ARTICLES 17/12/2018

View Document

07/12/187 December 2018 SECRETARY APPOINTED MR LUXMIKANTHAN ALANKARATHEEPAN

View Document

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM 2 MITCHINSON WALK COVENTRY CV6 7PL UNITED KINGDOM

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MR LUXMIKANTHAN ALANKARATHEEPAN

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR AERAMBU SELVANANTHAN

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 6 SHIRLEY ROAD OLDBURY B68 8SD UNITED KINGDOM

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / MR SANGARAPILLAI PARAMESWARAN / 10/10/2018

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANGARAPILLAI PARAMESWARAN

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR SANGARAPILLAI PARAMESWARAN

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR AERAMBU RATNAVEL SELVANANTHAN

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR NIMALARAJAN SINGARAVELU

View Document

10/10/1810 October 2018 CESSATION OF ANANTHAJEGAN SIVAGURU AS A PSC

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR SIVASABESAN RATNAVADIVELU

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANANTHAJEGAN SIVAGURU

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR SANTHALINGAM VELUMMYLUM

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 40 BERESFORD ROAD OLDBURY B69 4HB ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM 229A ALLENBY ROAD SOUTHALL UB1 2HB UNITED KINGDOM

View Document

10/11/1710 November 2017 PSC'S CHANGE OF PARTICULARS / MR ANANTHAJEGAN SIVAGURU / 01/11/2017

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANANTHAJEGAN SIVAGURU / 01/11/2017

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIVASABESAN RATNAVADIVELU / 01/11/2017

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR SIVASABESAN RATNAVADIVELU

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR SANTHALINGAM VELUMMYLUM

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR VISUWALINGAM SUTHARSAN

View Document

04/05/174 May 2017 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