THE SHARAN PROJECT

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Micro company accounts made up to 2024-07-31

View Document

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

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

10/05/2410 May 2024 Appointment of Ms Nusrat Zamir as a director on 2024-05-07

View Document

23/04/2423 April 2024 Micro company accounts made up to 2023-07-31

View Document

14/04/2414 April 2024 Appointment of Ms Preity Mohyal as a director on 2024-04-09

View Document

27/03/2427 March 2024 Termination of appointment of Polly Harrar as a director on 2024-03-20

View Document

27/03/2427 March 2024 Appointment of Mr Amritpal Singh Maan as a director on 2024-03-20

View Document

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

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

16/04/2316 April 2023 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

08/04/228 April 2022 Micro company accounts made up to 2021-07-31

View Document

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

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

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

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

09/04/209 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

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

View Accounts

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD CAMPBELL / 12/07/2019

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM VICTORIA CHARITY CENTRE 11 BELGRAVE ROAD LONDON SW1V 1RB

View Document

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

View Accounts

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

20/04/1720 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

21/01/1721 January 2017 DIRECTOR APPOINTED MS KAREN LESLEY TOWNSEND

View Document

21/01/1721 January 2017 DIRECTOR APPOINTED MR GERALD CAMPBELL

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR IAN PHILLIPS

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR KANWAL TOOR

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR SHAMELA KYLASSUM

View Document

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

View Accounts

30/07/1630 July 2016 DIRECTOR APPOINTED MS KAI AKRAM

View Document

30/07/1630 July 2016 DIRECTOR APPOINTED MRS KANWAL TOOR

View Document

10/07/1610 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

15/04/1615 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

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

View Accounts

29/07/1529 July 2015 01/07/15 NO MEMBER LIST

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED MS SHAMELA NAVINI KYLASSUM

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED MR IAN JOE PHILLIPS

View Document

11/04/1511 April 2015 APPOINTMENT TERMINATED, DIRECTOR MEENAKSHI RAMAN

View Document

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

View Accounts

30/07/1430 July 2014 01/07/14 NO MEMBER LIST

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR RESHMI MEYER

View Document

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

View Accounts

29/07/1329 July 2013 01/07/13 NO MEMBER LIST

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR JASBIR KAUR

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR JASBIR KAUR

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/09/1224 September 2012 ADOPT ARTICLES 06/09/2012

View Document

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

View Accounts

26/07/1226 July 2012 ADOPT ARTICLES 06/07/2012

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR SUNNY CHOUDHERY

View Document

10/07/1210 July 2012 01/07/12 NO MEMBER LIST

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR SUNNY CHOUDHERY

View Document

21/04/1221 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/02/1220 February 2012 ADOPT ARTICLES 03/02/2012

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MS SUNNY CHOUDHERY

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MS RESHMI MEYER

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MS MEENAKSHI RAMAN

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MS JASBIR KAUR

View Document

24/07/1124 July 2011 01/07/11 NO MEMBER LIST

View Document

07/06/117 June 2011 DIRECTOR APPOINTED MR JEFFREY PRESCOTT

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/02/1115 February 2011 ADOPT ARTICLES 09/02/2011

View Document

19/10/1019 October 2010 ADOPT MEM AND ARTS 06/10/2010

View Document

12/10/1012 October 2010 01/07/10

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM FLAT 21 CORAM STREET LONDON WC1N 1HE UNITED KINGDOM

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / POLLY HARRAR / 21/01/2010

View Document

26/12/0926 December 2009 REGISTERED OFFICE CHANGED ON 26/12/2009 FROM C/O DMHJ ACCOUNTANTS 235 HIGH ROAD WOODGREEN LONDON N22 8HF

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/07/096 July 2009 ANNUAL RETURN MADE UP TO 01/07/09

View Document

04/07/094 July 2009 APPOINTMENT TERMINATED SECRETARY TAJU HABIB

View Document

01/07/081 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information