OJAS GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Micro company accounts made up to 2024-06-30 |
14/03/2514 March 2025 | Confirmation statement made on 2025-03-14 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-15 with no updates |
25/01/2425 January 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/04/2326 April 2023 | Confirmation statement made on 2023-03-15 with no updates |
23/01/2323 January 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
13/01/2213 January 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
15/03/2115 March 2021 | CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
24/03/2024 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/03/1918 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES |
12/09/1812 September 2018 | COMPANY NAME CHANGED SAI RAGHAV LIMITED CERTIFICATE ISSUED ON 12/09/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/05/1825 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SREEKANTH REDDY PARVATH |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES |
25/05/1825 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEEPIKA REDDY PARVATH |
21/03/1821 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
14/07/1614 July 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 1A ELECTRIC PARADE SEVEN KINGS ROAD ILFORD ESSEX IG3 8BY |
30/03/1630 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SREEKANTH REDDY PARVATH / 01/08/2015 |
10/07/1510 July 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
10/07/1510 July 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/01/1524 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
05/06/145 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS DEEPIKA REDDY PARVATH / 02/05/2014 |
05/06/145 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
30/03/1430 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
13/02/1413 February 2014 | REGISTERED OFFICE CHANGED ON 13/02/2014 FROM 21 GORDON ROWLEY WAY MORRISTON SWANSEA SA6 6PL UNITED KINGDOM |
13/02/1413 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SREEKANTH REDDY PARVATH / 13/02/2014 |
13/02/1413 February 2014 | SECRETARY APPOINTED MRS DEEPIKA REDDY PARVATH |
15/07/1315 July 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
31/12/1231 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SREEKANTH PARVATH / 28/12/2012 |
29/12/1229 December 2012 | REGISTERED OFFICE CHANGED ON 29/12/2012 FROM 11 CLOS CENAWON CWMRHYDYCEIRW SWANSEA SA6 6NE UNITED KINGDOM |
03/12/123 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
09/06/129 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
09/06/129 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SREEKANTH PARVATH / 24/08/2011 |
24/08/1124 August 2011 | REGISTERED OFFICE CHANGED ON 24/08/2011 FROM APARTMENT 18 SEDGWICK COURT CENTRAL WAY WARRINGTON CHESHIRE WA2 7TG UNITED KINGDOM |
03/06/113 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR SREEKANTH PARVATH / 02/06/2011 |
03/06/113 June 2011 | REGISTERED OFFICE CHANGED ON 03/06/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND |
02/06/112 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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