JATHRA PORTFOLIO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewRegistered office address changed from Windsor House 9-15 Adelaide Street Luton LU1 5BJ United Kingdom to 61 Union Street Dunstable LU6 1EX on 2025-07-21

View Document

17/02/2517 February 2025 Registered office address changed from 2 Barker Street Oldham OL1 2AD England to Windsor House 9-15 Adelaide Street Luton LU1 5BJ on 2025-02-17

View Document

17/02/2517 February 2025 Director's details changed for Mr Saikul Islam on 2025-02-17

View Document

01/10/241 October 2024 Micro company accounts made up to 2024-01-30

View Document

01/10/241 October 2024 Current accounting period extended from 2025-01-30 to 2025-01-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with updates

View Document

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

15/05/2415 May 2024 Unaudited abridged accounts made up to 2023-01-30

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

04/12/234 December 2023 Registered office address changed from 74 Belmont Street Oldham OL1 2AW England to 2 Barker Street Oldham OL1 2AD on 2023-12-04

View Document

15/11/2315 November 2023 Compulsory strike-off action has been discontinued

View Document

15/11/2315 November 2023 Compulsory strike-off action has been discontinued

View Document

14/11/2314 November 2023 Unaudited abridged accounts made up to 2022-01-30

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

21/04/2321 April 2023 Compulsory strike-off action has been discontinued

View Document

21/04/2321 April 2023 Compulsory strike-off action has been discontinued

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

12/10/2212 October 2022 Previous accounting period shortened from 2022-01-31 to 2022-01-30

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

24/02/2124 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131310310002

View Document

24/02/2124 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131310310001

View Document

13/01/2113 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information