REYANSH PROPERTY DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 Registration of charge 082787200001, created on 2025-08-11

View Document

09/08/259 August 2025 Cessation of Shruti Rai Verma as a person with significant control on 2025-07-16

View Document

09/08/259 August 2025 Notification of Verma Asset Managment Ltd as a person with significant control on 2025-07-16

View Document

09/08/259 August 2025 Confirmation statement made on 2025-08-09 with updates

View Document

10/06/2510 June 2025 Registered office address changed from 2 Bocking Lane Sheffield S8 7BH England to Moor Park House Bawtry Road Wickersley Rotherham S66 2BL on 2025-06-10

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

25/03/2525 March 2025 Unaudited abridged accounts made up to 2024-11-01

View Document

05/03/255 March 2025 Certificate of change of name

View Document

01/11/241 November 2024 Annual accounts for year ending 01 Nov 2024

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

19/03/2419 March 2024 Unaudited abridged accounts made up to 2023-11-01

View Document

01/11/231 November 2023 Annual accounts for year ending 01 Nov 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-11-01

View Document

01/11/221 November 2022 Annual accounts for year ending 01 Nov 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-11-01

View Document

01/11/211 November 2021 Annual accounts for year ending 01 Nov 2021

View Accounts

19/01/2119 January 2021 01/11/20 TOTAL EXEMPTION FULL

View Document

01/11/201 November 2020 Annual accounts for year ending 01 Nov 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

21/01/2021 January 2020 01/11/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 Annual accounts for year ending 01 Nov 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

22/02/1922 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 01/11/18

View Document

30/01/1930 January 2019 01/11/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 Annual accounts for year ending 01 Nov 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM 45 BRINDLEY CRESCENT SHEFFIELD S8 8PZ

View Document

01/03/181 March 2018 01/11/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 Annual accounts for year ending 01 Nov 2017

View Accounts

16/10/1716 October 2017 COMPANY NAME CHANGED SYNAPSE PHYSIOTHERAPY LTD CERTIFICATE ISSUED ON 16/10/17

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 1 November 2016

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts for year ending 01 Nov 2016

View Accounts

04/09/164 September 2016 Annual accounts small company total exemption made up to 1 November 2015

View Document

03/06/163 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

01/11/151 November 2015 Annual accounts for year ending 01 Nov 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 1 November 2014

View Document

26/05/1526 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

01/11/141 November 2014 Annual accounts for year ending 01 Nov 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 1 November 2013

View Document

11/11/1311 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts for year ending 01 Nov 2013

View Accounts

05/11/125 November 2012 CURRSHO FROM 30/11/2013 TO 01/11/2013

View Document

02/11/122 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