A & P MEHTA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewRegistered office address changed from 72 st. Michaels Avenue 72 st. Michaels Avenue Wembley HA9 6SA England to 72 st. Michaels Avenue Wembley HA9 6SA on 2025-07-11

View Document

11/07/2511 July 2025 NewPrevious accounting period extended from 2025-02-28 to 2025-06-30

View Document

11/07/2511 July 2025 NewRegistered office address changed from 7-8 Ritz Parade Western Avenue London W5 3RA to 72 st. Michaels Avenue 72 st. Michaels Avenue Wembley HA9 6SA on 2025-07-11

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

30/10/2430 October 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

26/11/2126 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

03/08/203 August 2020 29/02/20 UNAUDITED ABRIDGED

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

04/11/194 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/12/1719 December 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17

View Document

05/12/175 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

14/01/1514 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

05/12/145 December 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/14

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/10/1423 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 86-88 SOUTH EALING ROAD LONDON W5 4QB UNITED KINGDOM

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/10/134 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/01/1330 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/11/129 November 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

12/06/1212 June 2012 PREVEXT FROM 30/09/2011 TO 29/02/2012

View Document

18/11/1118 November 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

05/08/115 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MR RATILAL JAGNESHWAR MEHTA

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR PIYUSH MEHTA

View Document

23/09/1023 September 2010 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