A MOHAN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Confirmation statement made on 2025-02-03 with no updates |
24/12/2424 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-03 with no updates |
21/12/2321 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
18/05/2318 May 2023 | Termination of appointment of Hithrive Ltd as a secretary on 2023-05-18 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Registered office address changed from 13C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF to Unit 2 Vance Business Park Gateshead NE11 9NE on 2023-03-14 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
23/12/2223 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
03/05/223 May 2022 | Secretary's details changed for Hithrive Ltd on 2022-05-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Appointment of Hithrive Ltd as a secretary on 2022-03-30 |
30/03/2230 March 2022 | Director's details changed for Mr Simon Mohan on 2022-03-30 |
30/03/2230 March 2022 | Change of details for Mr Simon Mohan as a person with significant control on 2022-03-30 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-03 with updates |
20/07/2120 July 2021 | Statement of capital following an allotment of shares on 2021-06-30 |
06/07/216 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
05/02/195 February 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN GARY SIMMONS / 05/02/2019 |
15/06/1815 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
01/12/171 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/02/1612 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / JOHN GARY SIMMONS / 12/02/2016 |
12/02/1612 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
12/02/1612 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MOHAN / 12/02/2016 |
12/02/1612 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MOHAN / 12/02/2016 |
08/02/168 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GARY SIMMONS / 08/02/2016 |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/02/159 February 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
19/08/1419 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/02/145 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
03/06/133 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/02/137 February 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/02/1213 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
17/06/1117 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/02/1118 February 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
18/05/1018 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/03/1010 March 2010 | REGISTERED OFFICE CHANGED ON 10/03/2010 FROM 16D AIRPORT INDUSTRIAL ESTATE KINGSTON PARK NEWCASTLE UPON TYNE NE3 2EF |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MOHAN / 10/03/2010 |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GARY SIMMONS / 10/03/2010 |
10/03/1010 March 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MOHAN / 10/03/2010 |
16/06/0916 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/02/0924 February 2009 | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS |
21/05/0821 May 2008 | DIRECTOR APPOINTED JOHN GARY SIMMONS |
21/05/0821 May 2008 | DIRECTOR APPOINTED SIMON MOHAN |
20/05/0820 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/02/0829 February 2008 | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS |
05/06/075 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/03/0714 March 2007 | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS |
18/07/0618 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/03/067 March 2006 | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS |
04/11/054 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
08/03/058 March 2005 | RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS |
22/06/0422 June 2004 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
02/03/042 March 2004 | NEW SECRETARY APPOINTED |
02/03/042 March 2004 | SECRETARY RESIGNED |
02/03/042 March 2004 | NEW DIRECTOR APPOINTED |
02/03/042 March 2004 | REGISTERED OFFICE CHANGED ON 02/03/04 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF |
02/03/042 March 2004 | DIRECTOR RESIGNED |
03/02/043 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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