SUDHA PROPERTY 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 |
|---|---|
| 31/07/2531 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 06/05/256 May 2025 | Registered office address changed from Bay Lodge 36 Harefield Road Uxbridge Middlesex UB8 1PH England to 18 Manor Courtyard First Floor Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2025-05-06 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 23/10/2423 October 2024 | Confirmation statement made on 2024-10-12 with no updates |
| 31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 10/11/2310 November 2023 | Memorandum and Articles of Association |
| 10/11/2310 November 2023 | Resolutions |
| 10/11/2310 November 2023 | Resolutions |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 27/10/2327 October 2023 | Registration of charge 110112910005, created on 2023-10-27 |
| 26/10/2326 October 2023 | Confirmation statement made on 2023-10-12 with no updates |
| 31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 30/06/2330 June 2023 | Registration of charge 110112910004, created on 2023-06-29 |
| 30/06/2330 June 2023 | Satisfaction of charge 110112910002 in full |
| 15/06/2315 June 2023 | Satisfaction of charge 110112910001 in full |
| 15/06/2315 June 2023 | Registration of charge 110112910003, created on 2023-06-13 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 26/10/2226 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 15/10/2115 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
| 30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 27/07/2027 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
| 11/07/1911 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 03/07/193 July 2019 | PSC'S CHANGE OF PARTICULARS / MR AMIT SRIVASTAVA / 13/10/2017 |
| 01/07/191 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT SRIVASTAVA / 21/06/2019 |
| 01/07/191 July 2019 | PSC'S CHANGE OF PARTICULARS / MR AMIT SRIVASTAVA / 21/06/2019 |
| 21/06/1921 June 2019 | REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
| 13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 27/02/1827 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110112910001 |
| 27/02/1827 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110112910002 |
| 13/10/1713 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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