SHIRDI SAI BABA TEMPLE ASSOCIATION OF LONDON

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

13/04/2413 April 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

03/04/243 April 2024 Registration of charge 068853840003, created on 2024-04-02

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/08/219 August 2021 Unaudited abridged accounts made up to 2020-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

22/01/2022 January 2020 30/04/18 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 PSC'S CHANGE OF PARTICULARS / MR SREE RAMA KRISHNA RAJU KAMMELA / 31/08/2019

View Document

16/06/1916 June 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/03/189 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/01/1830 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

20/05/1720 May 2017 PREVEXT FROM 31/03/2017 TO 30/04/2017

View Document

20/05/1720 May 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/04/1723 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

04/06/164 June 2016 23/04/16 NO MEMBER LIST

View Document

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

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/12/1517 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068853840001

View Document

13/06/1513 June 2015 23/04/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM 22 TRINITY COURT 254 GRAYS INN ROAD LONDON WC1X 8JX

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR DARSHAN NAGI

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR HARIHARA VYASABHATTU

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM 69 GRAY'S INN ROAD LONDON WC1X 8TP UNITED KINGDOM

View Document

13/06/1413 June 2014 23/04/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/03/1412 March 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/05/1329 May 2013 23/04/13 NO MEMBER LIST

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR VINIT CHANDULAL LAKHANI / 24/04/2011

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MISS REENA PREMJI KAKKAD

View Document

06/07/126 July 2012 23/04/12 NO MEMBER LIST

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SREE RAMA KRISHNA RAJU KAMMELA / 24/04/2011

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/05/115 May 2011 23/04/11 NO MEMBER LIST

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SREE RAMA KRISHNA RAJU KAMMELA / 23/04/2011

View Document

23/01/1123 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED SREE RAMA KRISHNA RAJU KAMMELA

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED VINIT CHANDULAL LAKHANI

View Document

11/10/1011 October 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

11/10/1011 October 2010 ADOPT ARTICLES 08/09/2010

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM C/O DNA ASSOCIATES 5 COPENHAGEN STREET ISLINGTON LONDON N1 OJB

View Document

09/07/109 July 2010 23/04/10 NO MEMBER LIST

View Document

08/07/108 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS REENA PREMJI KAKKAD / 01/10/2009

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HARIHARA RAJU VYASABHATTU / 01/10/2009

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARSHAN SINGH NAGI / 01/10/2009

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 21 VICARAGE FARM ROAD HOUNSLOW WEST MIDDLESEX TW3 4NH

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM UNIT 32, OFFICE NO 1 SHERATON BUSINESS CENTRE 20 WADSWORTH ROAD PERIVALE LONDON UB6 7JB

View Document

10/09/0910 September 2009 SECRETARY APPOINTED REENA KAKKAD

View Document

27/08/0927 August 2009 ADOPT ARTICLES 20/08/2009

View Document

23/04/0923 April 2009 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