MODHA PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-03-22 with updates

View Document

25/03/2525 March 2025 Micro company accounts made up to 2024-06-30

View Document

23/07/2423 July 2024 Satisfaction of charge 075981510002 in full

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

18/03/2418 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Director's details changed for Ms Dimple Modha on 2023-06-14

View Document

15/06/2315 June 2023 Change of details for Dimple Modha as a person with significant control on 2023-06-14

View Document

15/06/2315 June 2023 Director's details changed for Ms Dimple Modha on 2023-06-14

View Document

14/06/2314 June 2023 Registered office address changed from 191-193 High Street Hampton Hill Middlesex TW12 1NL United Kingdom to Kirana Shrubbs Hill Lane Ascot Berkshire SL5 0LD on 2023-06-14

View Document

14/06/2314 June 2023 Director's details changed for Mr Bijal Modha on 2023-06-14

View Document

14/06/2314 June 2023 Director's details changed for Mr Bijal Modha on 2023-06-14

View Document

14/06/2314 June 2023 Registered office address changed from Kirana Shrubbs Hill Lane Ascot Berkshire SL5 0LD England to 191-193 High Street Hampton Hill Middlesex TW12 1NL on 2023-06-14

View Document

19/04/2319 April 2023 Change of details for Dimple Modha as a person with significant control on 2022-08-01

View Document

19/04/2319 April 2023 Change of details for Dimple Modha as a person with significant control on 2022-08-01

View Document

18/04/2318 April 2023 Registered office address changed from Unit 2 Molly Millers Lane Wokingham Berkshire RG41 2RT United Kingdom to 191-193 High Street Hampton Hill Middlesex TW12 1NL on 2023-04-18

View Document

18/04/2318 April 2023 Director's details changed for Mr Bijal Modha on 2022-08-01

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-22 with updates

View Document

18/04/2318 April 2023 Change of details for Mr Bijal Modha as a person with significant control on 2022-08-01

View Document

21/03/2321 March 2023 Micro company accounts made up to 2022-06-30

View Document

03/10/223 October 2022 Registration of charge 075981510003, created on 2022-09-30

View Document

03/10/223 October 2022 Registration of charge 075981510004, created on 2022-09-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BIJAL MODHA / 02/09/2019

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM 191-193 HIGH STREET HAMPTON HILL MIDDLESEX TW12 1NL UNITED KINGDOM

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

04/11/194 November 2019 PSC'S CHANGE OF PARTICULARS / MR BIJAL MODHA / 04/11/2019

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BIJAL MODHA / 09/05/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE DINGWALL ROAD CROYDON CR0 2LX

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

09/07/189 July 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

07/11/177 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/10/1624 October 2016 COMPANY NAME CHANGED MDB STEEL LTD CERTIFICATE ISSUED ON 24/10/16

View Document

23/08/1623 August 2016 COMPANY NAME CHANGED MDB STEEL CONSTRUCTION LTD CERTIFICATE ISSUED ON 23/08/16

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

09/08/169 August 2016 DIRECTOR APPOINTED BIJAL MODHA

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR DIMPLE MODHA

View Document

08/08/168 August 2016 COMPANY NAME CHANGED DB STEEL CONSTRUCTION LTD CERTIFICATE ISSUED ON 08/08/16

View Document

08/08/168 August 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/01/165 January 2016 COMPANY NAME CHANGED MODHA JEWELLERS LTD CERTIFICATE ISSUED ON 05/01/16

View Document

03/08/153 August 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

07/03/157 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/09/143 September 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM DOSHI & CO 1ST FLOOR WINDSOR HOUSE 1270 LONDON ROAD NORBURY LONDON SW16 4DH ENGLAND

View Document

29/03/1429 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/06/1327 June 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

26/06/1326 June 2013 COMPANY NAME CHANGED BENETTON CAMBERLEY LTD CERTIFICATE ISSUED ON 26/06/13

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/05/1222 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

07/09/117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/08/1123 August 2011 CURREXT FROM 30/04/2012 TO 30/06/2012

View Document

11/04/1111 April 2011 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