DAATA GANJ BAKSH INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/04/2417 April 2024 Micro company accounts made up to 2023-04-30

View Document

16/03/2416 March 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Notification of Mariam Bashir Ali as a person with significant control on 2021-12-01

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/02/2010 February 2020 SECRETARY APPOINTED MRS MARIAM BASHIR ALI

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

03/02/203 February 2020 CESSATION OF AMIR ALI AS A PSC

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR AMIR ALI

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIR ALI / 07/01/2020

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIAM BASHIR ALI / 07/01/2020

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIR ALI / 06/01/2020

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIAM BASHIR ALI / 06/01/2020

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 DIRECTOR APPOINTED MRS MARIAM BASHIR ALI

View Document

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR AYESHA ALI

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMIR ALI

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD BUTT

View Document

12/12/1712 December 2017 CESSATION OF AYESHA BISMILLA ALI AS A PSC

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 39 WILLOW WOOD CRESCENT SOUTH NORWOOD LONDON SE25 5PZ ENGLAND

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM 39 WILLOWSOOD CRESCENT SOUTH NORWOOD SE25 5PZ

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIR ALI / 23/11/2015

View Document

23/11/1523 November 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED MR MUHAMMAD FIAZ BUTT

View Document

20/11/1520 November 2015 REGISTERED OFFICE CHANGED ON 20/11/2015 FROM 22 BARROW ROAD CROYDON CR0 4EY

View Document

19/11/1519 November 2015 19/11/15 STATEMENT OF CAPITAL GBP 100

View Document

26/06/1526 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MRS AYESHA BISMILLA ALI

View Document

13/06/1413 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

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

View Accounts

09/10/139 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

24/06/1324 June 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/04/1216 April 2012 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