05378720 LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Voluntary strike-off action has been suspended

View Document

13/03/2513 March 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

30/01/2530 January 2025 Application to strike the company off the register

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-30

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

30/09/1930 September 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

29/12/1829 December 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM PARK HILL BUSINESS CENTRE WALTON ROAD WETHERBY LS22 5DZ

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JO PALLAN / 01/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/08/1420 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM CONVENTION HOUSE ST MARYS STREET LEEDS LS9 7DP

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR SANJAY PALLAN

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/09/1323 September 2013 COMPANY NAME CHANGED JO PALLAN AND ASSOCIATES LIMITED CERTIFICATE ISSUED ON 23/09/13

View Document

12/09/1312 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM 1 MOOR ALLERTON AVENUE LEEDS LS17 6SG UNITED KINGDOM

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/08/1210 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

26/03/1226 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/03/1222 March 2012 SECOND FILING FOR FORM SH01

View Document

06/02/126 February 2012 PREVEXT FROM 31/08/2011 TO 31/12/2011

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY KUMAR PALLAN / 21/12/2011

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED MR SANJAY KUMAR PALLAN

View Document

21/12/1121 December 2011 21/12/11 STATEMENT OF CAPITAL GBP 100

View Document

20/12/1120 December 2011 COMPANY NAME CHANGED DEFINING ELEMENTS LTD CERTIFICATE ISSUED ON 20/12/11

View Document

22/08/1122 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED MRS JO PALLAN

View Document

10/08/1010 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document


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