PATEL CONSULTANT LIMITED
Company Documents
Date | Description |
---|---|
14/12/2414 December 2024 | Accounts for a dormant company made up to 2023-12-31 |
14/12/2414 December 2024 | Accounts for a dormant company made up to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/09/239 September 2023 | Voluntary strike-off action has been suspended |
09/09/239 September 2023 | Voluntary strike-off action has been suspended |
01/08/231 August 2023 | First Gazette notice for voluntary strike-off |
01/08/231 August 2023 | First Gazette notice for voluntary strike-off |
24/07/2324 July 2023 | Termination of appointment of Chirag Jeetendra Patel as a director on 2023-07-24 |
24/07/2324 July 2023 | Cessation of Chirag Jeetendra Patel as a person with significant control on 2023-07-24 |
24/07/2324 July 2023 | Application to strike the company off the register |
25/01/2325 January 2023 | Confirmation statement made on 2022-11-02 with no updates |
25/01/2325 January 2023 | Registered office address changed from Oak House Reeds Crescent, Office 4, Watford Hertfordshire WD24 4QP England to Oak House Reeds Crescent Office 3 Watford Hertfordshire WD24 4QP on 2023-01-25 |
11/01/2311 January 2023 | Compulsory strike-off action has been discontinued |
11/01/2311 January 2023 | Compulsory strike-off action has been discontinued |
10/01/2310 January 2023 | Accounts for a dormant company made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
21/05/2221 May 2022 | Accounts for a dormant company made up to 2020-12-31 |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/11/2110 November 2021 | Compulsory strike-off action has been discontinued |
10/11/2110 November 2021 | Compulsory strike-off action has been discontinued |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
03/11/213 November 2021 | Confirmation statement made on 2021-11-02 with no updates |
01/01/211 January 2021 | DISS40 (DISS40(SOAD)) |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/12/201 December 2020 | FIRST GAZETTE |
24/08/2024 August 2020 | REGISTERED OFFICE CHANGED ON 24/08/2020 FROM SUITE 1, SCOTTS PLACE 24 SCOTTS ROAD BROMLEY KENT BR1 3QD ENGLAND |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES |
24/08/2024 August 2020 | REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 42-44 CLARENDON ROAD CLARENDON ROAD SUITE 214 WATFORD WD17 1JJ ENGLAND |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/12/1928 December 2019 | DISS40 (DISS40(SOAD)) |
25/12/1925 December 2019 | CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES |
03/12/193 December 2019 | FIRST GAZETTE |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/09/1813 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
08/06/188 June 2018 | REGISTERED OFFICE CHANGED ON 08/06/2018 FROM 55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL UNITED KINGDOM |
03/01/183 January 2018 | Annual accounts small company total exemption made up to 31 December 2016 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES |
25/11/1725 November 2017 | DISS40 (DISS40(SOAD)) |
14/11/1714 November 2017 | FIRST GAZETTE |
26/09/1726 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHIRAG JEETENDRA PATEL |
26/09/1726 September 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/09/2017 |
20/03/1720 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHIRAG JEETENDRA PATEL / 31/01/2017 |
20/03/1720 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHIRAG JEETENDRA PATEL / 31/01/2017 |
06/02/176 February 2017 | REGISTERED OFFICE CHANGED ON 06/02/2017 FROM 9 POLLARD HOUSE 122A SPA ROAD LONDON SE16 3FF UNITED KINGDOM |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
03/01/173 January 2017 | CHANGE PERSON AS DIRECTOR |
30/12/1630 December 2016 | REGISTERED OFFICE CHANGED ON 30/12/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM |
31/12/1531 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CHIRAG JEETENDRA PATEL / 30/12/2015 |
30/12/1530 December 2015 | DIRECTOR APPOINTED MR CHIRAG JEETENDRA PATEL |
30/12/1530 December 2015 | APPOINTMENT TERMINATED, DIRECTOR CHIRAG PATEL |
16/12/1516 December 2015 | 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