JAI SHRI RAM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

10/10/2410 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

14/09/2314 September 2023 Micro company accounts made up to 2023-01-31

View Document

19/07/2319 July 2023 Registered office address changed from 24 Lamorna Grove Stanmore HA7 1PQ England to 10 Steeplands 10 Steeplands Bushey Hertsmere WD23 1GX on 2023-07-19

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

05/12/225 December 2022 Registered office address changed from Flat 2 Onedin Point 22 Ensign Street London England to 24 Lamorna Grove Stanmore HA7 1PQ on 2022-12-05

View Document

27/09/2227 September 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/04/2028 April 2020 DISS40 (DISS40(SOAD))

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/08/1918 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM FLAT 4 ONEDIN POINT 22 ENSIGN STREET LONDON E1 8JT

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANAND PATHRADKAR / 30/09/2015

View Document

05/01/165 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

26/01/1526 January 2015 SAIL ADDRESS CHANGED FROM: 602 HARLEY HOUSE FRANCES WHARF LONDON E14 7FP ENGLAND

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANAND PATHRADKAR / 01/01/2015

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 602 HARLEY HOUSE 11 FRANCES WHARF LONDON E14 7FP ENGLAND

View Document

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM 145 - 157 ST. JOHN STREET LONDON EC1V 4PW

View Document

03/02/143 February 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

03/02/143 February 2014 SAIL ADDRESS CREATED

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM 17 ONEDIN POINT 22 ENSIGN STREET LONDON E1 8JT ENGLAND

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM 602 HARLEY HOUSE 11 FRANCES WHARF LONDON E14 7FP ENGLAND

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANAND MUKUND PATHRADKAR / 07/10/2013

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANAND MUKUND PATHRADKAR / 07/10/2013

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/02/128 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

13/08/1113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANAND MUKUND PATHRADKAR / 13/08/2011

View Document

17/07/1117 July 2011 REGISTERED OFFICE CHANGED ON 17/07/2011 FROM 15A HEADBOURNE HOUSE LAW STREET LONDON SE1 4DY ENGLAND

View Document

05/01/115 January 2011 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