MANAV DHILLON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-04-27 with no updates |
04/03/254 March 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
27/04/2427 April 2024 | Confirmation statement made on 2024-04-27 with no updates |
10/04/2410 April 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
12/06/2312 June 2023 | Registered office address changed from Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom to 185a St. Albans Road Watford WD24 5BD on 2023-06-12 |
12/06/2312 June 2023 | Director's details changed for Mr Manjinder Singh Dhillon on 2023-06-12 |
12/06/2312 June 2023 | Director's details changed for Mr Manjinder Singh Dhillon on 2023-06-12 |
12/06/2312 June 2023 | Change of details for Mr Manjinder Singh Dhillon as a person with significant control on 2023-06-12 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-27 with no updates |
14/04/2314 April 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
05/04/225 April 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/12/2030 December 2020 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
22/05/2022 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
13/03/1913 March 2019 | REGISTERED OFFICE CHANGED ON 13/03/2019 FROM DESAI & CO ACCOUNTANTS DESAI HOUSE 9-13 HOLBROOK LANE COVENTRY CV6 4AD |
12/03/1912 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANJINDER SINGH DHILLON / 12/03/2019 |
11/01/1911 January 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/04/1828 April 2018 | 30/09/17 TOTAL EXEMPTION FULL |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
07/06/177 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
14/06/1614 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
27/04/1627 April 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
27/04/1627 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MANJINDER SINGH / 01/10/2014 |
27/04/1627 April 2016 | APPOINTMENT TERMINATED, DIRECTOR MALKIT SOHAL |
27/04/1627 April 2016 | APPOINTMENT TERMINATED, DIRECTOR GURBAKHASH SOHAL |
27/04/1627 April 2016 | APPOINTMENT TERMINATED, DIRECTOR NAVPREET AHLUWALIA |
29/01/1629 January 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
26/06/1526 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
22/01/1522 January 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
05/06/145 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
22/01/1422 January 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
22/01/1322 January 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
22/01/1322 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NAVPREETI KAUR AHLUWALIA / 22/01/2013 |
17/01/1317 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/09/127 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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