SERUNI PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

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

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

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

View Accounts

09/12/229 December 2022 Micro company accounts made up to 2022-03-31

View Document

05/11/225 November 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/12/2111 December 2021 Micro company accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/03/2114 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/12/1525 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/10/153 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/12/1413 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/10/147 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS URVI NIRAL BATAVIA / 01/01/2013

View Document

07/10/147 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIRAL PRAFULCHANDRA BATAVIA / 01/01/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/10/138 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/11/125 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

15/12/1115 December 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

06/01/116 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

07/10/107 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

07/10/107 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 SAIL ADDRESS CREATED

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIRAL BATAVIA / 01/10/2009

View Document

09/01/109 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/10/0925 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/01/0919 January 2009 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/10/0712 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 COMPANY NAME CHANGED PINNER PROPERTIES LTD CERTIFICATE ISSUED ON 19/04/04

View Document

02/03/042 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

18/02/0418 February 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

17/10/0317 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 REGISTERED OFFICE CHANGED ON 02/09/03 FROM: 423 UXBRIDGE ROAD HATCH END PINNER MIDDLESEX HA5 4JR

View Document

20/06/0320 June 2003 NEW SECRETARY APPOINTED

View Document

18/06/0318 June 2003 SECRETARY RESIGNED

View Document

18/06/0318 June 2003 REGISTERED OFFICE CHANGED ON 18/06/03 FROM: 303 HIGH ROAD SOUTH BENFLEET ESSEX SS7 5HA

View Document

29/05/0329 May 2003 COMPANY NAME CHANGED RINGFLOW LIMITED CERTIFICATE ISSUED ON 29/05/03

View Document

08/05/038 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

01/12/021 December 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

02/01/012 January 2001 REGISTERED OFFICE CHANGED ON 02/01/01

View Document

02/01/012 January 2001 REGISTERED OFFICE CHANGED ON 02/01/01 FROM: 303 HIGH ROAD SOUTH BENFLEET ESSEX SS7 5HA

View Document

02/01/012 January 2001 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 REGISTERED OFFICE CHANGED ON 10/08/00 FROM: 303 HIGH ROAD BENFLEET ESSEX SS7 5HA

View Document

28/06/0028 June 2000 REGISTERED OFFICE CHANGED ON 28/06/00 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

28/06/0028 June 2000 NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 NEW SECRETARY APPOINTED

View Document

09/11/999 November 1999 SECRETARY RESIGNED

View Document

09/11/999 November 1999 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information