MUMBAI DELIGHT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 Director's details changed for Mr Ajay Kumar Chaurasia on 2025-08-29

View Document

29/08/2529 August 2025 Change of details for Mr Ajay Kumar Chaurasia as a person with significant control on 2025-08-29

View Document

29/08/2529 August 2025 Confirmation statement made on 2025-07-17 with no updates

View Document

29/08/2529 August 2025 Registered office address changed from Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England to Office Gold, Building 7, Floor 5 566 Chiswick High Road, Chiswick Business Park London W4 5YG on 2025-08-29

View Document

29/08/2529 August 2025 Director's details changed for Mr Ajay Kumar Chaurasia on 2025-08-29

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

05/07/245 July 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Micro company accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

04/08/184 August 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

04/08/184 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAGHAVENDRA KUMAR RAGHAV

View Document

04/08/184 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAISAV ROY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

29/07/1729 July 2017 PSC'S CHANGE OF PARTICULARS / MR AJAY KUMAR CHAURASIA / 06/04/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

23/04/1623 April 2016 PREVSHO FROM 31/07/2016 TO 31/03/2016

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM 51 A SOUTH LAMBETH ROAD LONDON SW8 1RH

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/07/1526 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/10/141 October 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/10/1323 October 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/02/1316 February 2013 APPOINTMENT TERMINATED, DIRECTOR HARSHAD VIKANI

View Document

16/02/1316 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAGHAVENDRA KUMAR RAGHAVUSUAL / 20/01/2013

View Document

05/01/135 January 2013 REGISTERED OFFICE CHANGED ON 05/01/2013 FROM 387B LEWISHAM HIGH STREET LEWISHAM LONDON SE13 6NZ UNITED KINGDOM

View Document

17/07/1217 July 2012 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