PAUHANA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Appointment of Mr Pritesh Raj Chauhan as a director on 2025-04-09

View Document

22/04/2522 April 2025 Appointment of Mr Parminder Singh Khela as a director on 2025-04-09

View Document

04/03/254 March 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

11/10/2411 October 2024 Registered office address changed from Th Espinney House 104 Leicester Road Fleckney Leicester LE8 8BG England to The Spinney House 104 Leicester Road Fleckney Leicester LE8 8BG on 2024-10-11

View Document

11/10/2411 October 2024 Registered office address changed from 104 the Spinney House Leicester Road Fleckney Leicestershire LE8 8BG England to Th Espinney House 104 Leicester Road Fleckney Leicester LE8 8BG on 2024-10-11

View Document

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

View Accounts

03/02/243 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Previous accounting period extended from 2023-01-31 to 2023-03-31

View Document

11/09/2311 September 2023 Previous accounting period extended from 2022-12-31 to 2023-01-31

View Document

31/08/2331 August 2023 Director's details changed for Mrs Ben-Azeera Lela Bhamra on 2023-08-19

View Document

31/08/2331 August 2023 Register inspection address has been changed to 104 Leicester Road Fleckney Leicester LE8 8BG

View Document

31/08/2331 August 2023 Registered office address changed from 57 the Oval 57 New Walk Leicester Leicestershire LE1 7EA England to 104 the Spinney House Leicester Road Fleckney Leicestershire LE8 8BG on 2023-08-31

View Document

30/05/2330 May 2023 Termination of appointment of Nehal Chauhan as a director on 2023-05-30

View Document

30/05/2330 May 2023 Director's details changed for Miss Jaanuja Sriskantha on 2023-05-30

View Document

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

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

13/02/2213 February 2022 Cessation of Benazeera Lela Bhamra as a person with significant control on 2022-02-10

View Document

13/02/2213 February 2022 Notification of a person with significant control statement

View Document

13/02/2213 February 2022 Director's details changed for Miss Nehal Bhogaita on 2021-06-07

View Document

13/02/2213 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

11/02/2211 February 2022 Appointment of Miss Jaanuja Sriskantha as a director on 2022-02-11

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR KERAL JAINTILAL

View Document

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM 55 SHERRARD ROAD LEICESTER LE5 3DT ENGLAND

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MISS KERAL JAINTILAL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

29/01/1729 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM PHOENIX SQUARE MIDLAND STREET LEICESTER LE1 1TG

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MISS NEHAL BHOGAITA

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR CHIRAG LUKHA

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR AASHISH PARMAR

View Document

18/01/1618 January 2016 18/12/15 NO MEMBER LIST

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR AASHISH PARMAR

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/02/1513 February 2015 18/12/14 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR AAMANDEEP SANDHU

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/01/1412 January 2014 18/12/13 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/04/1330 April 2013 DIRECTOR APPOINTED MR AAMANDEEP SANDHU

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MR AASHISH PARMAR

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED CHIRAG LUKHA

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM C/O PAUHANA LTD PHOENIX SQUARE MIDLAND STREET LEICESTER LE1 1TG ENGLAND

View Document

21/04/1321 April 2013 REGISTERED OFFICE CHANGED ON 21/04/2013 FROM 55 SHERRARD ROAD LEICESTER LEICESTERSHIRE LE5 3DT ENGLAND

View Document

18/12/1218 December 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