LOHANA CHARITABLE FOUNDATION LTD

Company Documents

DateDescription
24/05/2524 May 2025 Appointment of Mr Yagnish Vrajlal Chotai as a director on 2024-04-14

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

21/05/2521 May 2025 Appointment of Mr Jeet Ashvin Rughani as a director on 2025-04-26

View Document

21/05/2521 May 2025 Termination of appointment of Pratibha Lakhani as a director on 2025-05-21

View Document

19/05/2519 May 2025 Director's details changed for Mr Narendra Kotecha on 2025-04-26

View Document

19/05/2519 May 2025 Director's details changed for Mr Jagdish Nagrecha on 2025-04-26

View Document

19/05/2519 May 2025 Director's details changed for Mr Bhavesh Amratlal Radia on 2025-04-26

View Document

19/05/2519 May 2025 Termination of appointment of Minakshi Nitin Jasani as a director on 2025-04-26

View Document

19/05/2519 May 2025 Termination of appointment of Amit Jagdish Chandarana as a director on 2025-04-14

View Document

19/05/2519 May 2025 Director's details changed for Mr Narendra Haridas Thakrar on 2025-04-26

View Document

19/05/2519 May 2025 Director's details changed for Mr Ajay Kumar Gokani on 2025-04-26

View Document

19/05/2519 May 2025 Director's details changed for Mr Pradip Khodidas Dhamecha on 2025-04-26

View Document

19/05/2519 May 2025 Director's details changed for Mr Ramesh Chandra Jamnadas Kantaria on 2025-04-26

View Document

19/05/2519 May 2025 Director's details changed for Mr Vimal Vrajlal Pau on 2025-04-26

View Document

19/05/2519 May 2025 Director's details changed for Mr Ronak Rajendra Paw on 2025-05-19

View Document

19/05/2519 May 2025 Director's details changed for Mr Narendra Haridas Thakrar on 2024-04-26

View Document

19/05/2519 May 2025 Appointment of Mr Ronak Rajendra Paw as a director on 2025-04-26

View Document

16/12/2416 December 2024 Full accounts made up to 2024-04-05

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

08/05/248 May 2024 Appointment of Ms Reena Popat as a director on 2024-04-14

View Document

08/05/248 May 2024 Appointment of Mr Yatin Purshottam Dawada as a director on 2024-04-14

View Document

19/04/2419 April 2024 Termination of appointment of a director

View Document

15/04/2415 April 2024 Termination of appointment of Pratibha Lakhani as a secretary on 2024-04-14

View Document

15/04/2415 April 2024 Registered office address changed from Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY England to Dhamecha Lohana Centre Brember Road Harrow HA2 8AX on 2024-04-15

View Document

15/04/2415 April 2024 Notification of Vinodrai Thakrar as a person with significant control on 2024-04-14

View Document

15/04/2415 April 2024 Cessation of Manish Rasiklal Sangani as a person with significant control on 2024-04-14

View Document

15/04/2415 April 2024 Termination of appointment of Deepak Dayalji Jatania as a director on 2024-04-14

View Document

15/04/2415 April 2024 Termination of appointment of Manish Rasiklal Sangani as a director on 2024-04-14

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

05/01/245 January 2024 Full accounts made up to 2023-04-05

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

23/05/2323 May 2023 Termination of appointment of Dinesh Morarji Shonchhatra as a director on 2023-03-27

View Document

23/05/2323 May 2023 Appointment of Mr Amit Jagdish Chandarana as a director on 2023-03-27

View Document

23/05/2323 May 2023 Termination of appointment of Amratlal Radia as a director on 2023-04-24

View Document

23/05/2323 May 2023 Appointment of Mrs Minakshi Nitin Jasani as a director on 2023-03-27

View Document

23/05/2323 May 2023 Termination of appointment of Ronak Rajendra Paw as a director on 2023-03-27

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

12/01/2212 January 2022 Total exemption full accounts made up to 2021-04-05

View Document

07/02/177 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

03/10/163 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095807210001

View Document

03/10/163 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095807210002

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/05/1610 May 2016 08/05/16 NO MEMBER LIST

View Document

18/08/1518 August 2015 ALTER ARTICLES 29/07/2015

View Document

18/08/1518 August 2015 ARTICLES OF ASSOCIATION

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM
20-22 WENLOCK ROAD
LONDON
N1 7GU
ENGLAND

View Document

08/05/158 May 2015 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