PALAASH LIMITED
Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Confirmation statement made on 2025-05-02 with no updates |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/12/2327 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
19/06/2319 June 2023 | Registered office address changed from Parkshot House 5 Kew Road Richmond TW9 2PR England to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2023-06-19 |
19/06/2319 June 2023 | Confirmation statement made on 2023-05-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
08/11/228 November 2022 | Confirmation statement made on 2022-05-02 with no updates |
08/11/228 November 2022 | Administrative restoration application |
04/10/224 October 2022 | Final Gazette dissolved via compulsory strike-off |
04/10/224 October 2022 | Final Gazette dissolved via compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-03-31 |
13/07/2113 July 2021 | Confirmation statement made on 2021-05-02 with no updates |
24/05/2124 May 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
02/05/172 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SHALINI VERMA / 02/05/2017 |
02/05/172 May 2017 | REGISTERED OFFICE CHANGED ON 02/05/2017 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ |
02/05/172 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / VIDYUT VERMA / 02/05/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
23/12/1623 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 |
20/01/1620 January 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/02/152 February 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/01/1421 January 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/02/135 February 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
11/12/1211 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
24/01/1224 January 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
23/08/1123 August 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
07/03/117 March 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
13/12/1013 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
12/04/1012 April 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHALINI VERMA / 15/01/2010 |
29/01/1029 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
01/04/091 April 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
12/11/0812 November 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
24/09/0824 September 2008 | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS |
04/12/074 December 2007 | FIRST GAZETTE |
09/08/079 August 2007 | NEW DIRECTOR APPOINTED |
09/08/079 August 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
09/08/079 August 2007 | NEW SECRETARY APPOINTED |
19/01/0719 January 2007 | REGISTERED OFFICE CHANGED ON 19/01/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
19/01/0719 January 2007 | SECRETARY RESIGNED |
19/01/0719 January 2007 | DIRECTOR RESIGNED |
15/01/0715 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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