- Company Overview for AADITYA LIMITED (06868873)
- Filing history for AADITYA LIMITED (06868873)
- People for AADITYA LIMITED (06868873)
- Registers for AADITYA LIMITED (06868873)
- More for AADITYA LIMITED (06868873)
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
|
|
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
|
|
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
|
|
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 |