JAINIM LTD
Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Confirmation statement made on 2025-03-05 with no updates |
27/03/2527 March 2025 | Change of details for Mr Nimai Thakrar as a person with significant control on 2024-03-05 |
27/03/2527 March 2025 | Change of details for Mr Jai Thakrar as a person with significant control on 2019-09-13 |
25/03/2525 March 2025 | Micro company accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Micro company accounts made up to 2023-09-30 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-05 with updates |
05/03/245 March 2024 | Appointment of Mr Nimai Thakrar as a director on 2024-03-05 |
05/03/245 March 2024 | Statement of capital following an allotment of shares on 2024-03-05 |
05/03/245 March 2024 | Notification of Nimai Thakrar as a person with significant control on 2024-03-05 |
27/01/2427 January 2024 | Compulsory strike-off action has been discontinued |
27/01/2427 January 2024 | Compulsory strike-off action has been discontinued |
24/01/2424 January 2024 | Confirmation statement made on 2023-09-13 with no updates |
24/01/2424 January 2024 | Registered office address changed from C/O Amin, Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England to Elthorne Gate 64 High Street Pinner HA5 5QA on 2024-01-24 |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Micro company accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
07/12/217 December 2021 | Compulsory strike-off action has been discontinued |
07/12/217 December 2021 | Compulsory strike-off action has been discontinued |
06/12/216 December 2021 | Confirmation statement made on 2021-09-13 with no updates |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
02/06/212 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20 |
24/11/2024 November 2020 | CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES |
19/09/1919 September 2019 | DIRECTOR APPOINTED MR JAI THAKRAR |
19/09/1919 September 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/09/2019 |
19/09/1919 September 2019 | REGISTERED OFFICE CHANGED ON 19/09/2019 FROM 334-336 GOSWELL ROAD LONDON EC1V 7RP UNITED KINGDOM |
19/09/1919 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAI THAKRAR |
16/09/1916 September 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
13/09/1913 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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