JAGDISH PATEL & SONS LIMITED
Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Confirmation statement made on 2025-03-20 with no updates |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-12-31 |
16/05/2416 May 2024 | Confirmation statement made on 2024-04-13 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/08/2322 August 2023 | Amended total exemption full accounts made up to 2022-12-31 |
14/07/2314 July 2023 | Total exemption full accounts made up to 2022-12-31 |
13/04/2313 April 2023 | Confirmation statement made on 2023-04-13 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/10/2228 October 2022 | Change of details for Mr Jagdish Kalpesh Patel as a person with significant control on 2022-10-28 |
28/10/2228 October 2022 | Director's details changed for Mr Jagdish Veribhai Patel on 2022-10-28 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2020-12-31 |
02/08/212 August 2021 | Confirmation statement made on 2021-06-26 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/08/1928 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/09/1819 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
19/04/1819 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAGDISH KALPESH PATEL |
19/04/1819 April 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/04/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
16/09/1616 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
17/05/1617 May 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
01/09/151 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
11/05/1511 May 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
06/11/146 November 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/05/1413 May 2014 | Annual return made up to 10 April 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/05/1314 May 2013 | Annual return made up to 10 April 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
12/10/1212 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
10/04/1210 April 2012 | Annual return made up to 10 April 2012 with full list of shareholders |
05/04/125 April 2012 | 01/04/12 STATEMENT OF CAPITAL GBP 50000 |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
07/11/117 November 2011 | Annual return made up to 23 September 2011 with full list of shareholders |
16/06/1116 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
09/05/119 May 2011 | PREVEXT FROM 30/09/2010 TO 31/12/2010 |
26/10/1026 October 2010 | REGISTERED OFFICE CHANGED ON 26/10/2010 FROM VYMAN HOUSE 104 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ UNITED KINGDOM |
26/10/1026 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAGDISH VERIBHAI PATEL / 23/09/2010 |
26/10/1026 October 2010 | Annual return made up to 23 September 2010 with full list of shareholders |
16/10/0916 October 2009 | DIRECTOR APPOINTED JAGDISH VERIBHAI PATEL |
24/09/0924 September 2009 | APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED |
24/09/0924 September 2009 | APPOINTMENT TERMINATED DIRECTOR ELIZABETH DAVIES |
23/09/0923 September 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company