APARAJITA LIMITED

125 Thorndon Gardens 125 Thorndon Gardens, Surrey, KT19 0QE
StatusACTIVE
Company No.05496922
CategoryPrivate Limited Company
Incorporated01 Jul 2005
Age19 years, 4 days
JurisdictionEngland Wales

SUMMARY

APARAJITA LIMITED is an active private limited company with number 05496922. It was incorporated 19 years, 4 days ago, on 01 July 2005. The company address is 125 Thorndon Gardens 125 Thorndon Gardens, Surrey, KT19 0QE.



Company Fillings

Confirmation statement with no updates

Date: 04 Jul 2024

Action Date: 04 Jul 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-07-04

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2024

Action Date: 01 Jul 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Move registers to sail company with new address

Date: 02 Jul 2018

Category: Address

Type: AD03

New address: 135 Kings Road Kingston upon Thames KT2 5JE

Documents

View document PDF

Change sail address company with old address new address

Date: 02 Jul 2018

Category: Address

Type: AD02

Old address: C/O J Tanna & Co. 57 Eden Street Suites 8 & 10 Gough House Kingston upon Thames KT1 1DA England

New address: 135 Kings Road Kingston upon Thames KT2 5JE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change sail address company with old address new address

Date: 11 Jul 2017

Category: Address

Type: AD02

Old address: C/O J Tanna & Co. Suites 8 & 10 Gough House Eden Street Kingston upon Thames KT1 1DA England

New address: C/O J Tanna & Co. 57 Eden Street Suites 8 & 10 Gough House Kingston upon Thames KT1 1DA

Documents

View document PDF

Change sail address company with old address new address

Date: 11 Jul 2017

Category: Address

Type: AD02

Old address: C/O J Tanna & Co. Suit 211/212, Surrey House 34 Eden Street Kingston upon Thames Surrey KT1 1ER United Kingdom

New address: C/O J Tanna & Co. 57 Eden Street Suites 8 & 10 Gough House Kingston upon Thames KT1 1DA

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-01

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Jul 2014

Category: Address

Type: AD02

Old address: C/O J Tanna & Co, 120 London Road Kingston upon Thames Surrey KT2 6QW United Kingdom

New address: Suit 211/212, Surrey House 34 Eden Street Kingston upon Thames Surrey KT1 1ER

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 01 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 01 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2011

Action Date: 01 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-01

Documents

View document PDF

Move registers to registered office company

Date: 13 Sep 2011

Category: Address

Type: AD04

Documents

View document PDF

Move registers to sail company

Date: 25 Jul 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 24 Jul 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2010

Action Date: 01 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-01

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Soma Mitra

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Pathik Kumar Mitra

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 25 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2005

Category: Capital

Type: 88(2)R

Description: Ad 04/07/05--------- £ si 3@1=3 £ ic 4/7

Documents

View document PDF

Legacy

Date: 05 Aug 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/06 to 31/08/06

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Capital

Type: 88(2)R

Description: Ad 07/07/05--------- £ si 3@1=3 £ ic 1/4

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 08/07/05 from: 88A tooley street london bridge london SE1 2TF

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 01 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAPTIVE ACCOUNTANCY LTD

7 WESTMINSTER COURT,GOOLE,DN14 6NP

Number:10967847
Status:ACTIVE
Category:Private Limited Company

BALHAM UNCOMMON LTD

2 HIDRETH STREET,LONDON,SW12 9RQ

Number:09222557
Status:ACTIVE
Category:Private Limited Company

FLINTCANDO LIMITED

17 ROGERFIELD ROAD,BIRMINGHAM,B23 5UT

Number:11389283
Status:ACTIVE
Category:Private Limited Company

IZOIYB LTD

OFFICE 10 CHENEVARE MEWS,KINVER,DY7 6HF

Number:10954535
Status:ACTIVE
Category:Private Limited Company

MYTHOCLAST LIMITED

56 CONIFER CRESCENT,BILLINGHAM,TS23 1PF

Number:10577588
Status:ACTIVE
Category:Private Limited Company

THE HARMAN GROUP LIMITED

WHITTINGTON HALL,WORCESTER,WR5 2ZX

Number:09526564
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source