ANUP J. PATEL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/12/244 December 2024 Confirmation statement made on 2024-11-21 with updates

View Document

13/08/2413 August 2024 Secretary's details changed for Mr Anup Jahendra Patel on 2024-08-13

View Document

13/08/2413 August 2024 Director's details changed for Mr Anup Jahendra Patel on 2024-08-13

View Document

13/08/2413 August 2024 Director's details changed for Mr Anup Jahendra Patel on 2024-08-13

View Document

13/08/2413 August 2024 Change of details for Mr Anup Jahendra Patel as a person with significant control on 2024-08-13

View Document

13/08/2413 August 2024 Registered office address changed from 11a Borrowdale Avenue Harrow HA3 7PX England to 55 Wetheral Drive Stanmore HA7 2HQ on 2024-08-13

View Document

10/08/2410 August 2024 Micro company accounts made up to 2023-11-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-21 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/08/2324 August 2023 Micro company accounts made up to 2022-11-30

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-21 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-21 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/08/197 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

21/05/1821 May 2018 SECRETARY APPOINTED MR ANUP JAHENDRA PATEL

View Document

21/05/1821 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/05/2018

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM 97 CARLTON AVENUE EAST WEMBLEY MIDDLESEX HA9 8LZ UNITED KINGDOM

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MR ANUP JAHENDRA PATEL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

21/11/1721 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANUP JAHENDRA PATEL

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

08/11/178 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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