- Company Overview for GANESHA HEREFORD LTD (11036867)
- Filing history for GANESHA HEREFORD LTD (11036867)
- People for GANESHA HEREFORD LTD (11036867)
- More for GANESHA HEREFORD LTD (11036867)
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) |
---|---|---|---|
31 Jan 2024 | AD01 | Registered office address changed from 5 Widemarsh Street Hereford HR4 9AE United Kingdom to 6 Donald Street Cardiff CF24 4TQ on 31 January 2024 | |
16 Nov 2023 | CS01 | Confirmation statement made on 26 October 2023 with no updates | |
31 Jul 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 26 October 2022 with no updates | |
29 Jul 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 26 October 2021 with no updates | |
27 Jul 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 26 October 2020 with no updates | |
26 Oct 2020 | PSC04 | Change of details for Mr Padam Sharma as a person with significant control on 26 October 2020 | |
26 Oct 2020 | CH01 | Director's details changed for Miss Hannah Victoria Morgan on 26 October 2020 | |
24 Jul 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 29 October 2019 with no updates | |
29 Nov 2019 | AD01 | Registered office address changed from 16a St. Peters Street Hereford HR1 2LE England to 5 Widemarsh Street Hereford HR4 9AE on 29 November 2019 | |
30 Jul 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 29 October 2018 with no updates | |
30 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-30
|