SHAKTHY PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

15/12/2315 December 2023 Registration of charge 058831480007, created on 2023-12-15

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

17/10/2217 October 2022 Amended total exemption full accounts made up to 2021-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/04/2230 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

28/03/2228 March 2022 Appointment of Mr Subramaniam Kamalanathan as a director on 2022-03-28

View Document

28/03/2228 March 2022 Termination of appointment of Munusamy Balakrishnan as a director on 2022-03-28

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/06/2121 June 2021 Termination of appointment of Subramaniam Kamalanathan as a director on 2021-06-21

View Document

21/06/2121 June 2021 Appointment of Mr Munusamy Balakrishnan as a director on 2021-06-21

View Document

30/04/2130 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058831480005

View Document

05/02/205 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 058831480006

View Document

28/10/1928 October 2019 CESSATION OF MUNUSAMY BALAKRISHNAN AS A PSC

View Document

28/10/1928 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUBRAMANIAM KAMALANATHAN

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR MUNUSAMY BALAKRISHNAN

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR SUBRAMANIAM KAMALANATHAN

View Document

17/12/1817 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 058831480005

View Document

01/11/181 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 058831480002

View Document

01/11/181 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 058831480004

View Document

01/11/181 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 058831480003

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/08/1627 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/01/1623 January 2016 DISS40 (DISS40(SOAD))

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM C/O CITY WISE ACCOUNTANTS LTD WEMBLEY POINT, SUITE 2, FLOOR 2 1 HARROW ROAD WEMBLEY MIDDLESEX HA9 6DE

View Document

21/01/1621 January 2016 Annual return made up to 20 July 2015 with full list of shareholders

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/12/1420 December 2014 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 058831480001

View Document

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM 31 COLLEGE ROAD LONDON SW19 2BP ENGLAND

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, SECRETARY BALAKRISHNAN MUNUSAMY

View Document

12/09/1412 September 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM UNIT 2; 152-178 KINGSPARK BUSINESS CENTRE KINGSTON ROAD NEW MALDEN SURREY KT3 3ST

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR MUNUSAMY BALAKRISHNAN

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR SUBRAMANIAM SABAPATHY

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/07/1328 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

27/04/1327 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/08/127 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/07/1124 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUBRAMANIAM SABAPATHY / 20/07/2010

View Document

26/08/1026 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM 10 VICTORIA ROAD WALTHAMSTOW LONDON E17 4JU

View Document

15/10/0715 October 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM: 10 VICTORIA PARK WALTHAMSTOW LONDON E17 4JU

View Document

20/07/0620 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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