N & R GUPTA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

23/12/2423 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

22/03/2422 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

07/03/247 March 2024 Registered office address changed from 314 Linthorpe Road Middlesbrough TS1 3QX England to First Floor, Teesview Sabatier Close Thornaby Stockton-on-Tees TS17 6EW on 2024-03-07

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

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

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

02/03/232 March 2023 Satisfaction of charge 035382110006 in full

View Document

02/03/232 March 2023 Satisfaction of charge 4 in full

View Document

22/02/2322 February 2023 Registration of charge 035382110008, created on 2023-02-22

View Document

21/02/2321 February 2023 Registration of charge 035382110007, created on 2023-02-21

View Document

02/12/222 December 2022 Change of details for Mr Nitin Gupta as a person with significant control on 2022-12-02

View Document

02/12/222 December 2022 Change of details for Mrs Rachna Gupta as a person with significant control on 2022-12-02

View Document

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

View Accounts

20/12/2120 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHNA GUPTA / 16/07/2020

View Document

16/07/2016 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR NITIN GUPTA / 16/07/2020

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NITIN GUPTA / 16/07/2020

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHASHI GUPTA / 16/07/2020

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM 63 FATFIELD PARK WASHINGTON TYNE & WEAR NE38 8BP

View Document

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

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

29/04/1929 April 2019 VARYING SHARE RIGHTS AND NAMES

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

05/06/185 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035382110005

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

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

View Accounts

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 ADOPT ARTICLES 01/04/2015

View Document

27/04/1527 April 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

07/04/157 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1317 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035382110005

View Document

17/12/1317 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035382110006

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN HARRISON

View Document

30/04/1330 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED SUSAN HARRISON

View Document

16/04/1216 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/08/1111 August 2011 TRANSACTION ENTERED 28/07/2011

View Document

04/08/114 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/08/113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/07/1113 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/06/1122 June 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

06/04/116 April 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/07/101 July 2010 SAIL ADDRESS CREATED

View Document

01/07/101 July 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHNA GUPTA / 31/03/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHASHI GUPTA / 31/03/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/07/0326 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0317 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0313 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0311 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/04/0114 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/04/0028 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/04/9923 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 SECRETARY RESIGNED

View Document

03/04/983 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

31/03/9831 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information