General information

Name:

India 2000 Ltd

Office Address:

29-30 High Holborn WC1V 6AZ London

Number: 03794019

Incorporation date: 1999-06-23

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This India 2000 Limited firm has been operating on the market for at least twenty five years, as it's been founded in 1999. Registered under the number 03794019, India 2000 is categorised as a Private Limited Company with office in 29-30 High Holborn, London WC1V 6AZ. Launched as Airstone, this business used the business name up till 1999-07-01, at which point it got changed to India 2000 Limited. This business's SIC code is 47510 which stands for Retail sale of textiles in specialised stores. Its latest financial reports describe the period up to 2022-09-30 and the latest confirmation statement was released on 2023-06-23.

According to the latest update, we can name only one managing director in the company: Nitan K. (since 1999-06-23). Since 2000 Satish V., had been responsible for a variety of tasks within the following firm until the resignation in 2016. Moreover, the director's responsibilities are helped with by a secretary - Abha K., who was chosen by the following firm twenty five years ago.

  • Previous company's names
  • India 2000 Limited 1999-07-01
  • Airstone Limited 1999-06-23

Financial data based on annual reports

Company staff

Nitan K.

Role: Director

Appointed: 23 June 1999

Latest update: 14 April 2024

Abha K.

Role: Secretary

Appointed: 23 June 1999

Latest update: 14 April 2024

People with significant control

Nitan K. is the individual who has control over this firm, owns 1/2 or less of company shares.

Nitan K.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 30 September 2022
Confirmation statement next due date 07 July 2024
Confirmation statement last made up date 23 June 2023
Annual Accounts 18 June 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 18 June 2014
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 29 April 2015
Annual Accounts 20 May 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 20 May 2016
Annual Accounts 6 March 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 6 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 28 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 28 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Current accounting period shortened to Monday 31st July 2023, originally was Saturday 30th September 2023. (AA01)
filed on: 4th, July 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Mitre House 44-46 Fleet Street

Post code:

EC4Y 1BN

City / Town:

London

HQ address,
2013

Address:

Mitre House 44-46 Fleet Street

Post code:

EC4Y 1BN

City / Town:

London

Search other companies

Services (by SIC Code)

  • 47510 : Retail sale of textiles in specialised stores
24
Company Age

Similar companies nearby

Closest companies