Advanced company searchLink opens in new window

AKSHARA ESTATES LTD

Company number 13040344

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Nov 2024 CS01 Confirmation statement made on 23 November 2024 with no updates
22 Jul 2024 AA Micro company accounts made up to 31 March 2024
29 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
05 Jul 2023 AA Micro company accounts made up to 31 March 2023
19 May 2023 PSC04 Change of details for Mrs Saritha Sheri as a person with significant control on 19 May 2023
19 May 2023 PSC04 Change of details for Mr Naresh Kumar Cheedalla as a person with significant control on 19 May 2023
24 Apr 2023 CH01 Director's details changed for Mrs Saritha Sheri on 20 April 2023
24 Apr 2023 CH01 Director's details changed for Mr Naresh Kumar Cheedalla on 20 April 2023
24 Apr 2023 PSC04 Change of details for Mrs Saritha Sheri as a person with significant control on 20 April 2023
24 Apr 2023 PSC04 Change of details for Mr Naresh Kumar Cheedalla as a person with significant control on 20 April 2023
24 Apr 2023 AD01 Registered office address changed from 182 Amersham Way Amersham HP6 6SF England to 37 the Bramblings Amersham HP6 6FN on 24 April 2023
28 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
27 May 2022 AA Micro company accounts made up to 31 March 2022
17 Jan 2022 AD01 Registered office address changed from Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England to 182 Amersham Way Amersham HP6 6SF on 17 January 2022
13 Jan 2022 AD01 Registered office address changed from 182 Amersham Way Amersham HP6 6SF England to Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 13 January 2022
25 Nov 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
10 Nov 2021 PSC04 Change of details for Mrs Saritha Sheri as a person with significant control on 8 November 2021
09 Nov 2021 PSC04 Change of details for Mr Naresh Kumar Cheedalla as a person with significant control on 8 November 2021
09 Nov 2021 PSC04 Change of details for Mrs Saritha Sheri as a person with significant control on 8 November 2021
09 Nov 2021 CH01 Director's details changed for Mrs Saritha Sheri on 8 November 2021
09 Nov 2021 CH01 Director's details changed for Mr Naresh Kumar Cheedalla on 8 November 2021
09 Nov 2021 AD01 Registered office address changed from Flat 35, Bellvue Court 141-149 Staines Road Hounslow TW3 3JB England to 182 Amersham Way Amersham HP6 6SF on 9 November 2021
08 Nov 2021 AA01 Current accounting period extended from 30 November 2021 to 31 March 2022
01 Jul 2021 MR01 Registration of charge 130403440001, created on 25 June 2021
25 Nov 2020 AP01 Appointment of Mrs Saritha Sheri as a director on 25 November 2020