P & P CHANDARANA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

28/12/2428 December 2024 Previous accounting period shortened from 2024-03-29 to 2024-03-28

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

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

View Accounts

30/03/2430 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

30/12/2330 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

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

View Accounts

28/12/2228 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

30/12/2130 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

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

View Accounts

19/03/2119 March 2021 04/04/20 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 PREVSHO FROM 31/07/2020 TO 31/03/2020

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

22/04/2022 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDEEP KUMAR YADALA

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED MR SANDEEP KUMAR YADALA

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR DHARMESH CHANDARANA

View Document

21/04/2021 April 2020 CESSATION OF DHARMESH PRAVIN CHANDARANA AS A PSC

View Document

21/04/2021 April 2020 CESSATION OF HITESH PRAVIN CHANDARANA AS A PSC

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, SECRETARY DHARMESH CHANDARANA

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR HITESH CHANDARANA

View Document

04/04/204 April 2020 Annual accounts for year ending 04 Apr 2020

View Accounts

25/03/2025 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043581280002

View Document

18/02/2018 February 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 22/01/2017

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

11/02/2011 February 2020 PSC'S CHANGE OF PARTICULARS / MR DHARMESH PRAVIN CHANDARANA / 01/01/2017

View Document

11/02/2011 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HITESH PRAVIN CHANDARANA

View Document

12/12/1912 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DHARMESH PRAVIN CHANDARANA / 17/09/2019

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HITESH PRAVIN CHANDARANA / 17/09/2019

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DHARMESH PRAVIN CHANDARANA / 17/09/2019

View Document

17/09/1917 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DHARMESH PRAVIN CHANDARANA / 17/09/2019

View Document

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

View Accounts

07/02/197 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 793 793 ORMSKIRK ROAD PEMBERTON WIGAN WN5 8HE ENGLAND

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM 797 ORMSKIRK ROAD PEMBERTON WIGAN WN5 8HE UNITED KINGDOM

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/04/1823 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/05/1623 May 2016 VARYING SHARE RIGHTS AND NAMES

View Document

23/05/1623 May 2016 VARYING SHARE RIGHTS AND NAMES

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/02/168 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM 18 CLAPGATE LANE GOOSEGREEN WIGAN WN3 6RN

View Document

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

View Accounts

17/06/1517 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043581280002

View Document

17/06/1517 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR PRAVIN CHANDARANA

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR PRAVINA CHANDARANA

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/01/1529 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

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

View Accounts

07/03/147 March 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

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

View Accounts

19/02/1319 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/02/122 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/02/1117 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HITESH CHANDARANA / 01/10/2009

View Document

26/02/1026 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DHARMESH CHANDARANA / 01/10/2009

View Document

12/11/0912 November 2009 DIRECTOR APPOINTED MR PRAVIN RATTANSHI CHANDARANA

View Document

12/11/0912 November 2009 DIRECTOR APPOINTED MRS PRAVINA PRAVIN CHANDARANA

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/02/0920 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

19/05/0519 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

08/01/038 January 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/07/02

View Document

06/07/026 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 S366A DISP HOLDING AGM 22/01/02

View Document

29/01/0229 January 2002 S386 DISP APP AUDS 22/01/02

View Document

29/01/0229 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 SECRETARY RESIGNED

View Document

29/01/0229 January 2002 REGISTERED OFFICE CHANGED ON 29/01/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

29/01/0229 January 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

22/01/0222 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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