GAJADHARSINGH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
29/03/2529 March 2025 | Notification of Susannah Gajadharsingh as a person with significant control on 2025-03-29 |
29/12/2429 December 2024 | Total exemption full accounts made up to 2024-03-31 |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-25 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/10/2329 October 2023 | Registered office address changed from 195a Kenton Road Harrow Middlesex HA3 0HD United Kingdom to White Horse Cottage Alton Barnes Marlborough SN8 4LB on 2023-10-29 |
29/10/2329 October 2023 | Confirmation statement made on 2023-10-29 with no updates |
19/08/2319 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/12/2218 December 2022 | Total exemption full accounts made up to 2022-03-31 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-29 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/10/2129 October 2021 | Appointment of Mrs Susannah Mary Gajadharsingh as a director on 2021-10-29 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-29 with no updates |
21/05/2121 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/11/2016 November 2020 | CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES |
16/11/2016 November 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS SUSANNAH GAJADHARSINGH / 07/09/2020 |
16/11/2016 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERRY JOHN MICHAEL GAJADHARSINGH / 07/09/2020 |
22/09/2022 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES |
02/09/192 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/11/1816 November 2018 | CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES |
21/08/1821 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/05/1830 May 2018 | REGISTERED OFFICE CHANGED ON 30/05/2018 FROM BOWERS COTTAGE MAGPIE LANE COLESHILL AMERSHAM BUCKS HP7 0LU |
30/05/1830 May 2018 | REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 195A ONYX COURT 195A KENTON ROAD HARROW MIDDLESEX HA3 0HD UNITED KINGDOM |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
07/12/177 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
21/12/1621 December 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 |
21/03/1621 March 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/03/1520 March 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/04/1416 April 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/08/1312 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/03/1322 March 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
26/03/1226 March 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/03/1129 March 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
17/08/1017 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GERRY JOHN MICHAEL GAJADHARSINGH / 25/03/2010 |
25/03/1025 March 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
08/01/108 January 2010 | 26/11/09 STATEMENT OF CAPITAL GBP 100 |
23/03/0923 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN GAJADHARSINGH / 22/03/2009 |
23/03/0923 March 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
13/08/0813 August 2008 | REGISTERED OFFICE CHANGED ON 13/08/2008 FROM 3 PARK SQUARE LEEDS WEST YORKSHIRE LS1 2NE ENGLAND |
05/04/085 April 2008 | REGISTERED OFFICE CHANGED ON 05/04/2008 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS ENGLAND |
04/04/084 April 2008 | SECRETARY APPOINTED SUSAN GAJADHARSINGH |
04/04/084 April 2008 | APPOINTMENT TERMINATED SECRETARY YORK PLACE COMPANY SECRETARIES LIMITED |
04/04/084 April 2008 | DIRECTOR APPOINTED GERRY GAJADHARSINGH |
04/04/084 April 2008 | APPOINTMENT TERMINATED DIRECTOR YORK PLACE COMPANY NOMINEES LIMITED |
20/03/0820 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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