PRASHAR PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Notification of Neha Prashar as a person with significant control on 2018-07-23

View Document

05/02/255 February 2025 Cessation of Naresh Lata Prashar as a person with significant control on 2017-09-23

View Document

05/02/255 February 2025 Notification of Renu Prashar Prinjha as a person with significant control on 2018-07-23

View Document

05/02/255 February 2025 Cessation of Lavkesh Kumar Prashar as a person with significant control on 2018-07-23

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 PREVSHO FROM 23/09/2018 TO 31/08/2018

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED DR NEHA PRASHAR

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR LAVKESH PRASHAR

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MRS RENU PRASHAR PRINJHA

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/02/1828 February 2018 23/09/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 PREVEXT FROM 31/05/2017 TO 23/09/2017

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR NARESH PRASHAR

View Document

23/09/1723 September 2017 Annual accounts for year ending 23 Sep 2017

View Accounts

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 50 NINVEH ROAD HANDSWORTH BIRMINGHAM WEST MIDLANDS B21 0TE

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/12/1515 December 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

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

View Document

18/12/1418 December 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

28/07/1428 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

28/07/1428 July 2014 CURRSHO FROM 30/11/2013 TO 31/05/2013

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

05/12/135 December 2013 COMPANY NAME CHANGED PRASHARS (UK) LIMITED CERTIFICATE ISSUED ON 05/12/13

View Document

05/12/135 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/12/133 December 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

01/11/121 November 2012 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