MINOCHA ASSOCIATES LTD

Company Documents

DateDescription
17/10/2417 October 2024 Memorandum and Articles of Association

View Document

17/10/2417 October 2024 Resolutions

View Document

15/10/2415 October 2024 Change of share class name or designation

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

04/10/244 October 2024 Confirmation statement made on 2024-06-16 with updates

View Document

01/10/241 October 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 Compulsory strike-off action has been suspended

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/01/239 January 2023 Notification of Dhaba Express Ltd as a person with significant control on 2023-01-09

View Document

09/01/239 January 2023 Change of details for Mr Sahil Minocha as a person with significant control on 2023-01-09

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-06-07 with updates

View Document

02/07/212 July 2021 Amended accounts made up to 2019-09-30

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAHIL MINOCHA / 01/04/2020

View Document

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / MR SAHIL MINOCHA / 01/04/2020

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

31/12/1931 December 2019 REGISTERED OFFICE CHANGED ON 31/12/2019 FROM 925 FINCHLEY ROAD LONDON NW11 7PE UNITED KINGDOM

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR NAVEEN DOGRA

View Document

26/09/1826 September 2018 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