Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 10 July 2020 with no updates | |
16 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 10 July 2019 with updates | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Aug 2018 | PSC01 | Notification of Manvinder Pal Singh Puri as a person with significant control on 10 July 2017 | |
15 Aug 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates | |
05 Jan 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
31 Oct 2017 | AD01 | Registered office address changed from 23 Buckingham Gate London SW1E 6LB England to 75 Park Lane Croydon Surrey CR9 1XS on 31 October 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with updates | |
10 Jul 2017 | PSC07 | Cessation of Shanti Hospitality Group Limited as a person with significant control on 14 June 2017 | |
21 Jun 2017 | TM02 | Termination of appointment of Satyabhama Pudaruth as a secretary on 14 June 2017 | |
21 Jun 2017 | TM01 | Termination of appointment of Bhanu Choudhrie as a director on 14 June 2017 | |
21 Jun 2017 | TM01 | Termination of appointment of Dhairya Choudhrie as a director on 14 June 2017 | |
21 Jun 2017 | TM01 | Termination of appointment of Sumant Kapur as a director on 14 June 2017 | |
05 May 2017 | AD01 | Registered office address changed from 1 Vincent Square Victoria London SW1P 2PN to 23 Buckingham Gate London SW1E 6LB on 5 May 2017 | |
05 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
09 Mar 2016 | TM01 | Termination of appointment of Cherian Padinjarethalakal Thomas as a director on 1 March 2016 | |
30 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
29 Sep 2015 | CH01 | Director's details changed for Mr Cherian Padinjarethalakal Thomas on 29 September 2015 | |
29 Sep 2015 | CH01 | Director's details changed for Mr Sumant Kapur on 29 September 2015 | |
29 Sep 2015 | CH01 | Director's details changed for Mr Bhanu Choudhrie on 29 September 2015 | |
11 Jan 2015 | AA | Full accounts made up to 31 March 2014 |