MUMBAI DERA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

19/04/2419 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

18/04/2318 April 2023 Micro company accounts made up to 2022-07-31

View Document

17/09/2217 September 2022 Compulsory strike-off action has been discontinued

View Document

17/09/2217 September 2022 Compulsory strike-off action has been discontinued

View Document

16/09/2216 September 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-04-12 with no updates

View Document

15/10/2115 October 2021 Registered office address changed from 2 Celtic Farm Road Rainham RM13 9GP England to 2B New Bedford Road Luton LU1 1HS on 2021-10-15

View Document

05/10/215 October 2021 Appointment of Mrs Martina Harrington Paul as a director on 2021-10-05

View Document

05/10/215 October 2021 Termination of appointment of Kashif Khan as a director on 2021-10-05

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/05/206 May 2020 DIRECTOR APPOINTED MS MARTINA HARRINGTON PAUL

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR HARRINGTON PAUL

View Document

12/04/2012 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

12/04/2012 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM 35 WHYTEVILLE ROAD LONDON E7 9LP UNITED KINGDOM

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MR HARRINGTON WELLINGTON PAUL

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARTINA PAUL

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR KASHIF KHAN

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MS MARTINA HARRINGTON PAUL

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/06/1927 June 2019 DIRECTOR APPOINTED MR KASHIF KHAN

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARTINA PAUL

View Document

11/07/1811 July 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