Advanced company searchLink opens in new window

AADITYA LIMITED

Company number 06868873

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)
14 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
14 Apr 2016 AP01 Appointment of Mrs Harinder Pahwa as a director on 1 October 2015
09 Feb 2016 AA Total exemption full accounts made up to 30 April 2015
10 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
10 Apr 2015 CH01 Director's details changed for Mr Taru Pahwa on 14 October 2014
28 Jan 2015 AA Total exemption full accounts made up to 30 April 2014
26 Oct 2014 AD01 Registered office address changed from 4 Lichfield Close Kempston Bedford MK42 8UA to 74 Chatsworth Place Harrogate North Yorkshire HG1 5HR on 26 October 2014
24 Sep 2014 TM01 Termination of appointment of Harinder Pahwa as a director on 1 September 2014
14 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
14 Apr 2014 CH01 Director's details changed for Mr Taru Pahwa on 2 February 2014
14 Apr 2014 CH01 Director's details changed for Mrs Harinder Pahwa on 19 January 2014
30 Jan 2014 AA Total exemption full accounts made up to 30 April 2013
30 Jan 2014 AD01 Registered office address changed from 60 Whitworth Road Gosport Hampshire PO12 3NN England on 30 January 2014
26 Jun 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
26 Jun 2013 TM02 Termination of appointment of Harinder Pahwa as a secretary
26 Jun 2013 AD01 Registered office address changed from 28 Grisedale Avenue Blackburn BB1 1XJ England on 26 June 2013
01 Feb 2013 AA Total exemption full accounts made up to 30 April 2012
16 Dec 2012 AD01 Registered office address changed from 10 Portland Business Centre Manor House Lane Datchet Berkshire SL3 9EG on 16 December 2012
11 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
27 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
06 Apr 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
27 Aug 2010 AP01 Appointment of Mrs Harinder Pahwa as a director
25 Aug 2010 AA Total exemption small company accounts made up to 30 April 2010
07 Apr 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
07 Apr 2010 CH03 Secretary's details changed for Harinder Pahwa on 1 October 2009