SULDAN LIMITED

06937668
ANGLO DAL HOUSE 5 SPRING VILLA PARK SPRING VILLA ROAD EDGWARE HA8 7EB

Documents

Documents
Date Category Description Pages
19 Aug 2024 accounts Annual Accounts 4 Buy now
10 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2023 accounts Annual Accounts 4 Buy now
19 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2022 accounts Annual Accounts 4 Buy now
02 Sep 2021 accounts Annual Accounts 4 Buy now
28 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2020 accounts Annual Accounts 3 Buy now
26 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2019 accounts Annual Accounts 1 Buy now
24 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Mar 2019 officers Change of particulars for secretary (Mrs Kanchan Ghanekar) 1 Buy now
06 Mar 2019 officers Change of particulars for director (Mr Geetesh Narendra Ghanekar) 2 Buy now
28 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Feb 2019 officers Change of particulars for secretary (Mrs Kanchan Ghanekar) 1 Buy now
05 Feb 2019 officers Change of particulars for director (Mr Geetesh Narendra Ghanekar) 2 Buy now
20 Sep 2018 accounts Annual Accounts 1 Buy now
20 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 May 2017 accounts Annual Accounts 1 Buy now
27 Jun 2016 annual-return Annual Return 4 Buy now
22 Jun 2016 accounts Annual Accounts 4 Buy now
14 Aug 2015 accounts Annual Accounts 4 Buy now
05 Aug 2015 officers Change of particulars for director (Mr Geetesh Narendra Ghanekar) 2 Buy now
01 Jul 2015 annual-return Annual Return 4 Buy now
01 May 2015 officers Appointment of secretary (Mrs Kanchan Ghanekar) 2 Buy now
07 Jan 2015 officers Change of particulars for director (Mr Geetesh Narendra Ghanekar) 2 Buy now
05 Dec 2014 accounts Annual Accounts 4 Buy now
06 Aug 2014 officers Change of particulars for director (Mr Geetesh Narendra Ghanekar) 2 Buy now
27 Jun 2014 annual-return Annual Return 4 Buy now
10 Dec 2013 accounts Annual Accounts 4 Buy now
21 Jun 2013 annual-return Annual Return 4 Buy now
19 Dec 2012 accounts Annual Accounts 5 Buy now
22 Jun 2012 annual-return Annual Return 4 Buy now
19 Dec 2011 accounts Annual Accounts 5 Buy now
23 Jun 2011 annual-return Annual Return 4 Buy now
30 Dec 2010 accounts Annual Accounts 3 Buy now
03 Dec 2010 officers Change of particulars for director (Mr Geetesh Narendra Ghanekar) 2 Buy now
30 Jun 2010 annual-return Annual Return 5 Buy now
03 Dec 2009 officers Change of particulars for director (Mr Geetesh Narendra Ghanekar) 2 Buy now
15 Sep 2009 officers Appointment terminated director michael holder 1 Buy now
14 Sep 2009 officers Director appointed mr geetesh narendra ghanekar 1 Buy now
14 Sep 2009 address Registered office changed on 14/09/2009 from aa company services LIMITED 1ST floor office 8-10 stamford hill london N16 6XZ 1 Buy now
11 Sep 2009 accounts Accounting reference date shortened from 30/06/2010 to 31/03/2010 1 Buy now
18 Jun 2009 incorporation Incorporation Company 14 Buy now