ARJUN 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
05/03/255 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/11/2122 November 2021 Registration of charge 044104680008, created on 2021-11-18

View Document

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

View Accounts

16/03/2116 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES

View Document

31/03/2031 March 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

04/01/204 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044104680007

View Document

18/09/1918 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044104680006

View Document

29/05/1929 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/05/1929 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

23/01/1923 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/04/174 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

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/04/1628 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

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/05/1512 May 2015 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 86-90 PAUL STREET SHOREDITCH LONDON EC2A 4NE ENGLAND

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM GREENFIELDS BOVINGDON GREEN MARLOW BUCKINGHAMSHIRE SL7 2JL

View Document

11/05/1511 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

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

02/04/142 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/05/1316 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMALJIT SINGH CLARE / 01/12/2012

View Document

16/05/1316 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS KAMAL CLARE / 01/12/2012

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAMAL CLARE / 01/12/2012

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM 17 GOSSMORE LANE MARLOW BUCKINGHAMSHIRE SL7 1QQ ENGLAND

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/04/1225 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/04/116 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMALJIT SINGH CLARE / 19/02/2011

View Document

25/02/1125 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS KAMAL CLARE / 19/02/2011

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAMAL CLARE / 19/02/2011

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM 14 ST LEONARDS ROAD WEST EALING LONDON W13 8PW

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/04/1021 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/11/0819 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/08/082 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/07/088 July 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

14/09/0714 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

18/04/0718 April 2007 RETURN MADE UP TO 05/04/07; NO CHANGE OF MEMBERS

View Document

06/06/066 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0612 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0629 March 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

24/10/0524 October 2005 REGISTERED OFFICE CHANGED ON 24/10/05 FROM: 2 KERRISON ROAD EALING LONDON W5 5NW

View Document

13/04/0513 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0516 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0510 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

24/01/0524 January 2005 REGISTERED OFFICE CHANGED ON 24/01/05 FROM: 12 HIGH STREET BARNES LONDON SW13 9LW

View Document

13/04/0413 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 REGISTERED OFFICE CHANGED ON 05/02/04 FROM: 1 WARNER HOUSE HARROVIAN BUSINESS VILLAGE HARROW MIDDLESEX HA1 3EX

View Document

05/02/045 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 REGISTERED OFFICE CHANGED ON 14/07/03 FROM: 2 KERRISON ROAD LONDON W5 5NW

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 REGISTERED OFFICE CHANGED ON 20/05/02 FROM: 2 KERRISON ROAD LONDON W5 5NW

View Document

20/05/0220 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 SECRETARY RESIGNED

View Document

05/04/025 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information