MUTHOOT M GEORGE CENTRAL LONDON REAL ESTATE LTD

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

09/12/249 December 2024 Satisfaction of charge 107354860001 in full

View Document

07/08/247 August 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

26/07/2326 July 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

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

View Document

13/02/2313 February 2023 Change of details for Parth Enterprises Limited as a person with significant control on 2023-02-13

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

11/10/2111 October 2021 Termination of appointment of Peter James Skelly as a director on 2021-10-05

View Document

06/10/216 October 2021 Termination of appointment of Soledad Garcia Jimenez as a director on 2021-10-05

View Document

06/10/216 October 2021 Appointment of Mr Peter James Skelly as a director on 2021-10-05

View Document

09/06/209 June 2020 DIRECTOR APPOINTED MS SOLEDAD JIMENEZ GARCIA

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR SUNIL PHAKKEY

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM AVERY HOUSE 8 AVERY HILL ROAD NEW ELTHAM LONDON SE9 2BD UNITED KINGDOM

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SOLEDAD JIMENEZ GARCIA / 08/06/2020

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR SUBHASH KHANNA

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM 34 SOUTHMEADS ROAD LEICESTER LE2 2LS UNITED KINGDOM

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED SUNIL PHAKKEY

View Document

14/11/1814 November 2018 PSC'S CHANGE OF PARTICULARS / PARTH ENTERPRISES LIMITED / 11/10/2018

View Document

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/04/1827 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107354860001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

31/10/1731 October 2017 CESSATION OF SUBHASH KHANNA AS A PSC

View Document

31/10/1731 October 2017 25/10/17 STATEMENT OF CAPITAL GBP 10000

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARTH ENTERPRISES LIMITED

View Document

07/07/177 July 2017 COMPANY NAME CHANGED ACQUIRE PVT LTD CERTIFICATE ISSUED ON 07/07/17

View Document

22/05/1722 May 2017 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

21/04/1721 April 2017 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