LIKHIT RESOURCE MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

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

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

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

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Previous accounting period extended from 2021-11-30 to 2022-03-31

View Document

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

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

06/07/216 July 2021 Termination of appointment of Meenakshi Narain as a director on 2021-06-30

View Document

06/07/216 July 2021 Termination of appointment of Meenakshi Narain as a secretary on 2021-06-30

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

02/07/212 July 2021 Cessation of Meenakshi Narain as a person with significant control on 2021-06-30

View Document

02/07/212 July 2021 Registered office address changed from 23 23 South Loop Park South Loop Park Birmingham Warwickshire B16 0AF United Kingdom to 23 South Loop Park Birmingham Warwickshire B16 0AF on 2021-07-02

View Document

02/07/212 July 2021 Registered office address changed from 23 23 South Loop Park Birmingham B16 0AF England to 23 23 South Loop Park South Loop Park Birmingham Warwickshire B16 0AF on 2021-07-02

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/12/1929 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 23 23 SOUTH LOOP PARK HALL DALE CLOSE BIRMINGHAM WEST MIDLANDS B28 0XH UNITED KINGDOM

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 37 HALL DALE CLOSE HALL GREEN BIRMINGHAM WEST MIDLANDS B28 0XH

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/08/1931 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

12/12/1512 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

29/12/1429 December 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

22/11/1322 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/01/134 January 2013 Annual return made up to 17 November 2012 with full list of shareholders

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MRS MEENAKSHI NARAIN

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

14/12/1114 December 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/12/101 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LAKSHMI NARAIN GOLLAPALLI / 01/10/2009

View Document

22/12/0922 December 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/12/0711 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/12/0711 December 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0622 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: 286 HIGHFIELD ROAD, HALL GREEN BIRMINGHAM WEST MIDLANDS B28 0DR

View Document

12/12/0512 December 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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