SUDHA LIMITED

Company Documents

DateDescription
07/10/157 October 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/08/1518 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM
DTE HOUSE HOLLINS MOUNT
BURY
LANCASHIRE
BL9 8AT

View Document

13/01/1513 January 2015 DISS40 (DISS40(SOAD))

View Document

12/01/1512 January 2015 Annual return made up to 12 August 2014 with full list of shareholders

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM
56 CHORLEY NEW ROAD
BOLTON
LANCASHIRE
BL1 4AP

View Document

09/12/149 December 2014 FIRST GAZETTE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/09/1319 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/08/1213 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/08/1115 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, SECRETARY SHJAMA SINGH

View Document

20/08/1020 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHJAMA SINGH / 01/10/2009

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ABISHEK KUMAR / 31/10/2009

View Document

20/08/1020 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DR ABISHEK KUMAR / 31/10/2009

View Document

22/02/1022 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/01/1028 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/11/094 November 2009 DIRECTOR APPOINTED DR ANJANA KUMAR

View Document

04/11/094 November 2009 SECRETARY APPOINTED DR ABISHEK KUMAR

View Document

04/11/094 November 2009 DIRECTOR APPOINTED DR ABISHEK KUMAR

View Document

08/10/098 October 2009 SECRETARY APPOINTED SHJAMA SINGH

View Document

08/10/098 October 2009 22/09/09 STATEMENT OF CAPITAL GBP 1001

View Document

08/10/098 October 2009 DIRECTOR APPOINTED SHJAMA SINGH

View Document

02/10/092 October 2009 DIRECTOR APPOINTED DR ANJANI KUMAR

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

12/08/0912 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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