WASAKAA PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

24/12/2424 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

12/08/2412 August 2024 Registration of charge 065496220002, created on 2024-08-08

View Document

20/04/2420 April 2024 Director's details changed for Hardau Singh on 2024-04-17

View Document

20/04/2420 April 2024 Secretary's details changed for Hardau Singh on 2024-04-17

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

29/12/2329 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

23/06/2323 June 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/03/215 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

08/08/198 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 065496220001

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KAREM SINGH / 03/07/2019

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / MR KAREM SINGH / 03/07/2019

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 31/03/18 UNAUDITED ABRIDGED

View Document

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR HARDAU SINGH

View Document

13/04/1613 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

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

View Accounts

30/03/1630 March 2016 INCREASE OF SHARE CAPITAL 22/02/2016

View Document

11/03/1611 March 2016 22/02/16 STATEMENT OF CAPITAL GBP 100.00

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED HARDAV SINGH

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED AMIT BALRAJ SINGH

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED BIMLA WANTI SINGH

View Document

11/03/1611 March 2016 22/02/16 STATEMENT OF CAPITAL GBP 100

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/05/1520 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/04/1128 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARDAV SINGH / 01/10/2009

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARAM SINGH / 01/10/2009

View Document

21/05/1021 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR BRIGHTON DIRECTOR LIMITED

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED SECRETARY BRIGHTON SECRETARY LIMITED

View Document

05/06/085 June 2008 DIRECTOR APPOINTED KARAM SINGH

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM MIDSTALL RANDOLPHS FARM BRIGHTON ROAD HURSTPIERPOINT WEST SUSSEX BN6 9EL

View Document

22/05/0822 May 2008 DIRECTOR AND SECRETARY APPOINTED HARDAV SINGH

View Document

17/05/0817 May 2008 COMPANY NAME CHANGED SANDYTOWN LIMITED CERTIFICATE ISSUED ON 19/05/08

View Document

31/03/0831 March 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


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