CZ PATEL LTD

Company Documents

DateDescription
18/06/2518 June 2025 NewRegistered office address changed from Suite 13 4-6 Bridge Street Tadcaster LS24 9AL United Kingdom to Suite 3 or Suite 4 First Floor 18 East Parade 18 East Parade Bradford BD1 5EE on 2025-06-18

View Document

15/04/2515 April 2025 Registered office address changed from Office 54 Sterling Park Clapgate Lane Birmingham B32 3BU United Kingdom to Suite 13 4-6 Bridge Street Tadcaster LS24 9AL on 2025-04-15

View Document

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

View Document

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

View Document

02/08/242 August 2024 Registered office address changed from 151 Rownhams Lane North Baddesley Southampton SO52 9LU to Office 54 Sterling Park Clapgate Lane Birmingham B32 3BU on 2024-08-02

View Document

02/07/242 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

21/02/2321 February 2023 Compulsory strike-off action has been discontinued

View Document

21/02/2321 February 2023 Compulsory strike-off action has been discontinued

View Document

18/02/2318 February 2023 Confirmation statement made on 2022-11-24 with updates

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

13/09/2213 September 2022 Micro company accounts made up to 2022-04-05

View Document

16/05/2216 May 2022 Previous accounting period shortened from 2022-11-30 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

08/02/228 February 2022 Notification of Joevilyn Maranan as a person with significant control on 2022-01-07

View Document

08/02/228 February 2022 Cessation of Stacey Bousfield as a person with significant control on 2022-01-07

View Document

07/02/227 February 2022 Termination of appointment of Stacey Bousfield as a director on 2022-01-07

View Document

05/02/225 February 2022 Appointment of Mrs Joevilyn Maranan as a director on 2022-01-07

View Document

28/01/2228 January 2022 Registered office address changed from 151 Rownhams Lane North Baddesley Southampton SO2 9LU to 151 Rownhams Lane North Baddesley Southampton SO52 9LU on 2022-01-28

View Document

21/01/2221 January 2022 Registered office address changed from 96 Illingworth Road Halifax HX2 9EJ England to 151 Rownhams Lane North Baddesley Southampton SO2 9LU on 2022-01-21

View Document

25/11/2125 November 2021 Incorporation

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