SHREE PDP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/04/2519 April 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

16/03/2416 March 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

18/07/2318 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

27/07/1927 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

18/07/1718 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/11/165 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH BOTHRA / 30/10/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH BOTHRA / 10/10/2016

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH BOTHRA / 16/10/2015

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH BOTHRA / 16/10/2015

View Document

16/10/1516 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM OFFICE 8 10 BUCKHURST ROAD BEXHILL-ON-SEA EAST SUSSEX TN40 1QF

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/11/1417 November 2014 SECOND FILING WITH MUD 10/10/14 FOR FORM AR01

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH BOTHRA / 10/10/2014

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH BOTHRA / 10/10/2014

View Document

10/10/1410 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/10/1310 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH BOTHRA / 31/08/2013

View Document

31/08/1331 August 2013 REGISTERED OFFICE CHANGED ON 31/08/2013 FROM, OFFICE 8 10 BUCKHURST ROAD, BEXHILL-ON-SEA, EAST SUSSEX, TN40 1QF, ENGLAND

View Document

30/08/1330 August 2013 REGISTERED OFFICE CHANGED ON 30/08/2013 FROM, 11 CROWN CLOSE, WINKFIELD ROAD, WOOD GREEN, LONDON, N22 5HG, ENGLAND

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/10/1212 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

16/05/1216 May 2012 13/04/12 STATEMENT OF CAPITAL GBP 100

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/10/1110 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/10/1015 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH BOTHRA / 16/07/2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH BOTHRA / 16/07/2010

View Document

16/07/1016 July 2010 REGISTERED OFFICE CHANGED ON 16/07/2010 FROM, 11 CROWN CLOSE, WINKFIELD ROAD, WOOD GREEN, LONDON, N22 5HG

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM, 9 OAKLEIGH HOUSE, HAMSON DRIVE, BOLLINGTON, CHESHIRE, SK10 5ST

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH BOTHRA / 13/07/2010

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH BOTHRA / 27/11/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH BOTHRA / 27/11/2009

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM, 22 WALDREN CLOSE, BAITER PARK, POOLE, DORSET, BH15 1XS, ENGLAND

View Document

11/11/0911 November 2009 S252 DISP LAYING ACC 26/10/2009

View Document

11/11/0911 November 2009 S366A DISP HOLDING AGM 26/10/2009

View Document

10/10/0910 October 2009 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