- Company Overview for SNEHBALAJI UK LIMITED (11468183)
- Filing history for SNEHBALAJI UK LIMITED (11468183)
- People for SNEHBALAJI UK LIMITED (11468183)
- Charges for SNEHBALAJI UK LIMITED (11468183)
- More for SNEHBALAJI UK LIMITED (11468183)
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) |
---|---|---|---|
29 Jan 2025 | AA | Micro company accounts made up to 31 July 2024 | |
31 Jul 2024 | CS01 | Confirmation statement made on 12 July 2024 with updates | |
31 Jan 2024 | AA | Micro company accounts made up to 31 July 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with updates | |
19 Jun 2023 | AA | Micro company accounts made up to 31 July 2022 | |
22 Sep 2022 | MR01 | Registration of charge 114681830001, created on 2 September 2022 | |
22 Sep 2022 | MR01 | Registration of charge 114681830002, created on 2 September 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with updates | |
04 Jul 2022 | CH01 | Director's details changed for Dr Balaji Ganeshan on 1 July 2022 | |
04 Jul 2022 | PSC04 | Change of details for Dr Balaji Ganeshan as a person with significant control on 1 July 2022 | |
04 Jul 2022 | CH01 | Director's details changed for Mrs Snehal Patel on 4 July 2022 | |
04 Jul 2022 | PSC04 | Change of details for Dr Balaji Ganeshan as a person with significant control on 7 October 2021 | |
02 Nov 2021 | AA | Micro company accounts made up to 31 July 2021 | |
30 Sep 2021 | PSC04 | Change of details for Dr Balaji Ganeshan as a person with significant control on 30 September 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 14 July 2021 with updates | |
14 Jun 2021 | AA | Micro company accounts made up to 31 July 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 16 July 2020 with updates | |
24 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
16 Jul 2020 | AA01 | Previous accounting period shortened from 31 July 2019 to 30 July 2019 | |
29 Jul 2019 | CH01 | Director's details changed for Mrs Snehal Patel on 22 July 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with updates | |
26 Sep 2018 | AD01 | Registered office address changed from Maria House 35 Millers Road BN1 5NP Brighton East Sussex BN1 5NP England to Maria House 35 Millers Road Brighton East Sussex BN1 5NP on 26 September 2018 | |
17 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-17
|