PATHAK PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewAppointment of Mr Lloyd Andrew Archer as a director on 2025-06-19

View Document

30/07/2530 July 2025 NewTermination of appointment of Kimberley Lynette Watson as a director on 2025-06-19

View Document

20/06/2520 June 2025 NewAppointment of Ms Kimberley Lynette Watson as a director on 2025-06-19

View Document

20/06/2520 June 2025 NewTermination of appointment of Naman Pathak as a director on 2025-06-19

View Document

20/06/2520 June 2025 NewTermination of appointment of Tarspal Pathak as a secretary on 2025-06-19

View Document

27/03/2527 March 2025 Registered office address changed from 13 the Avenue London W13 8JR England to Office No: 202 Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 2025-03-27

View Document

11/12/2411 December 2024 Memorandum and Articles of Association

View Document

11/12/2411 December 2024 Resolutions

View Document

29/11/2429 November 2024 Registration of charge 058896700008, created on 2024-11-27

View Document

02/09/242 September 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

17/05/2417 May 2024 Confirmation statement made on 2023-07-29 with updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-07-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

26/07/2126 July 2021 Unaudited abridged accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058896700006

View Document

19/02/1919 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058896700007

View Document

04/02/194 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058896700002

View Document

04/02/194 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058896700003

View Document

04/02/194 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058896700004

View Document

30/12/1830 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

09/04/189 April 2018 PREVEXT FROM 30/12/2017 TO 31/03/2018

View Document

07/02/187 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 058896700005

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 82 ST. MARYS ROAD LONDON W5 5EX ENGLAND

View Document

30/11/1730 November 2017 30/12/16 UNAUDITED ABRIDGED

View Document

29/09/1729 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM TREAL FARM BILLET LANE SLOUGH SL3 6DG

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/10/1514 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058896700004

View Document

14/10/1514 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058896700003

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR TARSPAL PATHAK

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/08/1527 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

15/04/1515 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/04/1515 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058896700002

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/12/142 December 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

29/11/1429 November 2014 DISS40 (DISS40(SOAD))

View Document

27/11/1427 November 2014 SECRETARY'S CHANGE OF PARTICULARS / TARSPAL PATHAK / 19/08/2013

View Document

27/11/1427 November 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / TARSPAL PATHAK / 25/08/2013

View Document

25/11/1425 November 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/10/1314 October 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/04/1327 April 2013 PREVEXT FROM 31/07/2012 TO 31/12/2012

View Document

21/03/1321 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 1

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/09/1220 September 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/11/112 November 2011 DIRECTOR APPOINTED MR NAMAN PATHAK

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, DIRECTOR ATUL PATHAK

View Document

06/10/116 October 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/09/1027 September 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ATUL PATHAK / 31/07/2007

View Document

03/10/083 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TARSPAL PATHAK / 31/07/2007

View Document

03/10/083 October 2008 REGISTERED OFFICE CHANGED ON 03/10/2008 FROM 90 ST MARYS AVENUE NORTH NORBURY GREEN MIDDX UB2 4LU

View Document

03/10/083 October 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/04/0819 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TARSPAL PATHAK / 01/03/2008

View Document

15/01/0815 January 2008 FIRST GAZETTE

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 REGISTERED OFFICE CHANGED ON 11/10/06 FROM: POWELL CALLEN SOLICITORS RIVER REACH 31-35 HIGH ST, KINGSTON UPON THAMES, SURREY KT1 1DF

View Document

28/07/0628 July 2006 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