THIARA DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 Compulsory strike-off action has been discontinued

View Document

02/09/252 September 2025 Compulsory strike-off action has been discontinued

View Document

01/09/251 September 2025 Total exemption full accounts made up to 2024-09-30

View Document

26/08/2526 August 2025 First Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 First Gazette notice for compulsory strike-off

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

15/11/2415 November 2024 Director's details changed for Mr Nachhattar Singh Thiara on 2024-11-14

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-04 with updates

View Document

14/12/2214 December 2022 Director's details changed for Mr Nachhattar Singh Thiara on 2019-12-14

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Registration of charge 059389450002, created on 2021-06-25

View Document

30/06/2130 June 2021 Registration of charge 059389450003, created on 2021-06-25

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/09/2014 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 PREVSHO FROM 30/09/2019 TO 29/09/2019

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 87 HAYBRIDGE ROAD HADLEY TELFORD TF1 5JJ

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR SATINDERJIT SINGH

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NACHHATTAR SINGH THIARA / 01/02/2019

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, SECRETARY SATINDERJIT THIARA

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR HARDEEP KAUR

View Document

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HARDIP KAUR / 13/04/2017

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / NACHATTAR SINGH / 03/04/2017

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / NACHATTAR SINGH THIARA / 03/04/2017

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/09/1518 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/10/143 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/05/1413 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/09/1319 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / NACCHHATTAR SINGH THIARA / 18/09/2012

View Document

09/10/129 October 2012 SECRETARY'S CHANGE OF PARTICULARS / SATINDERJIT THIARA / 18/09/2012

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SATINDERJIT SINGH / 18/09/2012

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS HARDIP KAUR / 18/09/2012

View Document

09/10/129 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/04/1220 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/10/114 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

10/06/1110 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NACCHHATTAR SINGH THIARA / 01/10/2009

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HARDIP KAUR / 01/10/2009

View Document

21/09/1021 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

24/06/1024 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

28/09/0928 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

23/09/0923 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/09/0911 September 2009 DIRECTOR APPOINTED SATINDERJIT SINGH

View Document

23/07/0923 July 2009 DIRECTOR APPOINTED HARDEEP KAUR

View Document

21/03/0921 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

21/11/0821 November 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

09/10/089 October 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 87 HEYBRIDGE ROAD, HADLEY, TELFORD, TF1 5JJ

View Document

25/09/0725 September 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0618 September 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