PRASAD HIGHWAYS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Micro company accounts made up to 2023-09-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-21 with updates

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

24/03/2324 March 2023 Change of details for Mr Sandeep Choudhary as a person with significant control on 2023-03-09

View Document

24/03/2324 March 2023 Director's details changed for Mr Sandeep Choudhary on 2023-03-09

View Document

24/03/2324 March 2023 Change of details for Mrs Getanjali Choudhary as a person with significant control on 2023-03-09

View Document

24/03/2324 March 2023 Director's details changed for Mrs Getanjali Choudhary on 2023-03-09

View Document

24/03/2324 March 2023 Registered office address changed from 16 Linton Crescent Leeds LS17 8PY United Kingdom to 143 Goodman Park Slough SL2 5NR on 2023-03-24

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP CHOUDHARY / 01/07/2020

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS GETANJALI CHOUDHARY / 01/07/2020

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MR SANDEEP CHOUDHARY / 01/07/2020

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MRS GETANJALI CHOUDHARY / 01/07/2020

View Document

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / MR SANDEEP CHOUDHARY / 20/07/2019

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP CHOUDHARY / 20/07/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/09/183 September 2018 PSC'S CHANGE OF PARTICULARS / MR SANDEEP CHOUDHARY / 03/09/2018

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 6 LINTON AVENUE LEEDS LS17 8PT UNITED KINGDOM

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP CHOUDHARY / 03/09/2018

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS GETANJALI CHOUDHARY / 12/06/2017

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP CHOUDHARY / 12/06/2017

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 65 CLARENCE HOUSE THE BOULEVARD LEEDS WEST YORKSHIRE LS10 1LG

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/08/1518 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 118 CLARENCE HOUSE THE BOULEVARD LEEDS LS101LH ENGLAND

View Document

03/10/143 October 2014 CURREXT FROM 31/07/2015 TO 30/09/2015

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MRS GETANJALI CHOUDHARY

View Document

21/07/1421 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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