JASKARAN LIMITED

Company Documents

DateDescription
19/08/1619 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/12/153 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

14/08/1514 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/12/1417 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

19/08/1419 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

13/12/1313 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/12/124 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

24/07/1224 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM
28 GAINSBOROUGH ROAD
SCOTTER
GAINSBOROUGH
LINCOLNSHIRE
DN21 3UB
UNITED KINGDOM

View Document

13/12/1113 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/03/1130 March 2011 DISS40 (DISS40(SOAD))

View Document

29/03/1129 March 2011 FIRST GAZETTE

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JASKARAN BHANGU / 23/11/2010

View Document

28/03/1128 March 2011 Annual return made up to 23 November 2010 with full list of shareholders

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM 26B GAINSBOROUGH ROAD SCOTTER GAINSBOROUGH LINCOLNSHIRE DN21 3UB

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASKARAN BHANGU / 23/11/2009

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MANJINDER SINGH BHANGU / 23/11/2009

View Document

25/02/1025 February 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

05/01/105 January 2010 DISS40 (DISS40(SOAD))

View Document

04/01/104 January 2010 REGISTERED OFFICE CHANGED ON 04/01/2010 FROM 37 ASTLEY CRESCENT, SCOTTER GAINSBOROUGH LINCOLNSHIRE DN21 3SH

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

29/12/0929 December 2009 FIRST GAZETTE

View Document

17/07/0917 July 2009 COMPANY NAME CHANGED RED CHILLI INTERIORS LIMITED CERTIFICATE ISSUED ON 21/07/09

View Document

20/03/0920 March 2009 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 SECRETARY RESIGNED

View Document

23/11/0723 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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