SURAJ 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
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

29/01/2529 January 2025 Statement of capital following an allotment of shares on 2024-09-01

View Document

30/08/2430 August 2024 Registered office address changed from C/O Bennett Verby Accountants 7 st Petersgate Stockport Cheshire SK1 1EB to 11 Sudbury Drive Lostock Bolton BL6 4PP on 2024-08-30

View Document

08/07/248 July 2024 Amended total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-04-30

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

22/12/2222 December 2022 Satisfaction of charge 095267540004 in full

View Document

20/12/2220 December 2022 Satisfaction of charge 095267540005 in full

View Document

14/12/2214 December 2022 Registration of charge 095267540015, created on 2022-12-09

View Document

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

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

08/03/218 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 095267540014

View Document

15/12/2015 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 095267540013

View Document

17/11/2017 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJAN VAISH / 04/11/2020

View Document

17/11/2017 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL VAISH / 04/11/2020

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

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

View Accounts

21/02/2021 February 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 095267540005

View Document

21/02/2021 February 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 095267540005

View Document

07/10/197 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095267540012

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

18/07/1918 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/12/186 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095267540011

View Document

27/11/1827 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095267540010

View Document

18/09/1818 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095267540009

View Document

13/09/1813 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095267540007

View Document

13/09/1813 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095267540008

View Document

16/08/1816 August 2018 22/06/18 STATEMENT OF CAPITAL GBP 2

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MRS NEETU VAISH

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MRS REEMA VAISH

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

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

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

31/01/1831 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

15/01/1815 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095267540006

View Document

03/10/173 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095267540005

View Document

28/09/1728 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095267540004

View Document

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

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

23/12/1623 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

20/05/1620 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 78 DICKENSON ROAD MANCHESTER M14 5HF UNITED KINGDOM

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/02/165 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095267540001

View Document

05/02/165 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095267540003

View Document

05/02/165 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095267540002

View Document

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUNIL KUMAR VAISH / 25/11/2015

View Document

07/04/157 April 2015 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