ANURADHA PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Confirmation statement made on 2025-02-17 with no updates |
25/02/2525 February 2025 | Micro company accounts made up to 2024-02-29 |
28/11/2428 November 2024 | Change of details for Mrs Anuradha Gorla as a person with significant control on 2024-11-28 |
28/11/2428 November 2024 | Change of details for Mr Appireddy Gorla as a person with significant control on 2024-11-28 |
28/11/2428 November 2024 | Previous accounting period extended from 2024-02-28 to 2024-02-29 |
08/10/248 October 2024 | Change of details for Mr Appireddy Gorla as a person with significant control on 2021-03-01 |
08/10/248 October 2024 | Notification of Anuradha Gorla as a person with significant control on 2021-03-01 |
26/03/2426 March 2024 | Confirmation statement made on 2024-02-17 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-02-28 |
16/11/2316 November 2023 | Registration of charge 118313180003, created on 2023-10-27 |
30/10/2330 October 2023 | Registration of charge 118313180002, created on 2023-10-27 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-17 with no updates |
12/01/2312 January 2023 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-02-28 |
09/02/229 February 2022 | Registered office address changed from Flat 16, Callow House 8 Cornforth Lane Mill Hill London NW7 1UA England to Flat 16, Callow House 12 Medawar Drive London London NW7 1UA on 2022-02-09 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
16/09/2016 September 2020 | 28/02/20 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
04/06/194 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118313180001 |
20/02/1920 February 2019 | PSC'S CHANGE OF PARTICULARS / MR APPIREDDY GORLA / 18/02/2019 |
20/02/1920 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR APPIREDDY GORLA / 18/02/2019 |
20/02/1920 February 2019 | APPOINTMENT TERMINATED, SECRETARY APPIREDDY GORLA |
18/02/1918 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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