PAUL AGGARWAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
07/02/257 February 2025 | Confirmation statement made on 2025-01-26 with no updates |
16/10/2416 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-26 with updates |
16/11/2316 November 2023 | Total exemption full accounts made up to 2023-03-31 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-14 with updates |
14/06/2314 June 2023 | Notification of Philippa Frances Elizabeth Cail as a person with significant control on 2023-05-10 |
14/06/2314 June 2023 | Change of details for Mr Paul Aggarwal as a person with significant control on 2023-05-10 |
30/05/2330 May 2023 | Resolutions |
30/05/2330 May 2023 | Resolutions |
30/05/2330 May 2023 | Statement of capital following an allotment of shares on 2023-05-10 |
23/05/2323 May 2023 | Particulars of variation of rights attached to shares |
23/05/2323 May 2023 | Resolutions |
23/05/2323 May 2023 | Resolutions |
23/05/2323 May 2023 | Resolutions |
23/05/2323 May 2023 | Resolutions |
23/05/2323 May 2023 | Change of share class name or designation |
23/05/2323 May 2023 | Memorandum and Articles of Association |
23/05/2323 May 2023 | Resolutions |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES |
14/08/1914 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES |
30/05/1830 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
15/05/1815 May 2018 | REGISTERED OFFICE CHANGED ON 15/05/2018 FROM FLAT 24 CORNERWAYS 1 DAYLESFORD AVENUE LONDON SW15 5QP UNITED KINGDOM |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/08/1725 August 2017 | PSC'S CHANGE OF PARTICULARS / MR PAUL AGGARWAL / 16/09/2016 |
25/08/1725 August 2017 | CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES |
29/06/1729 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/09/165 September 2016 | REGISTERED OFFICE CHANGED ON 05/09/2016 FROM GROUND FLOOR FLAT 173 BURNTWOOD LANE LONDON SW17 0AL |
05/09/165 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL AGGARWAL / 05/09/2016 |
23/08/1623 August 2016 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/08/1519 August 2015 | Annual return made up to 19 August 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/08/1419 August 2014 | Annual return made up to 19 August 2014 with full list of shareholders |
27/05/1427 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL AGGARWAL / 27/05/2014 |
27/05/1427 May 2014 | REGISTERED OFFICE CHANGED ON 27/05/2014 FROM 34 COLISTON ROAD SOUTHFIELDS LONDON SW18 4PJ UNITED KINGDOM |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/08/1322 August 2013 | Annual return made up to 19 August 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/09/1224 September 2012 | Annual return made up to 19 August 2012 with full list of shareholders |
11/07/1211 July 2012 | REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 137B PLOUGH ROAD LONDON SW11 2BJ ENGLAND |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
05/01/125 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
20/12/1120 December 2011 | PREVSHO FROM 18/08/2011 TO 31/03/2011 |
31/08/1131 August 2011 | Annual return made up to 19 August 2011 with full list of shareholders |
31/08/1131 August 2011 | CORPORATE SECRETARY APPOINTED GIBSON SECRETARIES LTD |
20/08/1020 August 2010 | REGISTERED OFFICE CHANGED ON 20/08/2010 FROM FLAT B 89 PLOUGH ROAD LONDON SW11 2BJ UNITED KINGDOM |
20/08/1020 August 2010 | DIRECTOR APPOINTED MR PAUL AGGARWAL |
20/08/1020 August 2010 | CURRSHO FROM 31/08/2011 TO 18/08/2011 |
19/08/1019 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/08/1019 August 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
More Company Information
Recently Viewed
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