PJT SCIENCE LIMITED
Company Documents
| Date | Description | 
|---|---|
| 31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 | 
| 11/12/2411 December 2024 | Confirmation statement made on 2024-04-28 with no updates | 
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 | 
| 28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 | 
| 12/03/2412 March 2024 | Voluntary strike-off action has been suspended | 
| 12/03/2412 March 2024 | Voluntary strike-off action has been suspended | 
| 13/02/2413 February 2024 | First Gazette notice for voluntary strike-off | 
| 13/02/2413 February 2024 | First Gazette notice for voluntary strike-off | 
| 02/02/242 February 2024 | Application to strike the company off the register | 
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 | 
| 03/05/233 May 2023 | Notification of Kantilal Patel as a person with significant control on 2017-07-03 | 
| 03/05/233 May 2023 | Confirmation statement made on 2023-04-28 with no updates | 
| 03/05/233 May 2023 | Change of details for Mrs Nita Kantilal Patel as a person with significant control on 2017-07-03 | 
| 31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 | 
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 | 
| 06/05/226 May 2022 | Confirmation statement made on 2022-04-28 with no updates | 
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 27/08/1927 August 2019 | 30/06/19 TOTAL EXEMPTION FULL | 
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 | 
| 02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES | 
| 10/01/1910 January 2019 | 30/06/18 TOTAL EXEMPTION FULL | 
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 | 
| 28/04/1828 April 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES | 
| 20/03/1820 March 2018 | SUB-DIVISION 03/07/17 | 
| 19/03/1819 March 2018 | ADOPT ARTICLES 03/07/2017 | 
| 19/03/1819 March 2018 | STATEMENT OF COMPANY'S OBJECTS | 
| 09/01/189 January 2018 | 30/06/17 TOTAL EXEMPTION FULL | 
| 27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES | 
| 27/07/1727 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NITA KANTILAL PATEL | 
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 | 
| 28/04/1728 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 | 
| 15/03/1715 March 2017 | REGISTERED OFFICE CHANGED ON 15/03/2017 FROM 6 CORUNNA COURT CORUNNA ROAD WARWICK WARWICKSHIRE CV34 5HQ | 
| 19/07/1619 July 2016 | Annual return made up to 23 June 2016 with full list of shareholders | 
| 05/02/165 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 | 
| 02/07/152 July 2015 | Annual return made up to 23 June 2015 with full list of shareholders | 
| 02/03/152 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 | 
| 07/07/147 July 2014 | Annual return made up to 23 June 2014 with full list of shareholders | 
| 28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 | 
| 30/07/1330 July 2013 | Annual return made up to 23 June 2013 with full list of shareholders | 
| 26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 | 
| 30/07/1230 July 2012 | Annual return made up to 23 June 2012 with full list of shareholders | 
| 27/01/1227 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 | 
| 18/08/1118 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NITA KANTILAL PATEL / 01/01/2011 | 
| 18/08/1118 August 2011 | Annual return made up to 23 June 2011 with full list of shareholders | 
| 18/08/1118 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR KANTILAL PATEL / 01/01/2011 | 
| 09/11/109 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 | 
| 05/08/105 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NITA KANTILAL PATEL / 01/10/2009 | 
| 05/08/105 August 2010 | Annual return made up to 23 June 2010 with full list of shareholders | 
| 16/01/1016 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 | 
| 14/01/1014 January 2010 | APPOINTMENT TERMINATED, SECRETARY BHUMIKA PATEL | 
| 14/01/1014 January 2010 | SECRETARY APPOINTED MR KANTILAL PATEL | 
| 15/07/0915 July 2009 | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS | 
| 20/04/0920 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 | 
| 02/07/082 July 2008 | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS | 
| 18/01/0818 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | 
| 08/08/078 August 2007 | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS | 
| 27/09/0627 September 2006 | REGISTERED OFFICE CHANGED ON 27/09/06 FROM: 45 LEICESTER STREET LEAMINGTON SPA WARWICKSHIRE CV32 4TD | 
| 03/08/063 August 2006 | PARTICULARS OF MORTGAGE/CHARGE | 
| 03/07/063 July 2006 | SECRETARY RESIGNED | 
| 03/07/063 July 2006 | DIRECTOR RESIGNED | 
| 03/07/063 July 2006 | NEW DIRECTOR APPOINTED | 
| 03/07/063 July 2006 | NEW SECRETARY APPOINTED | 
| 23/06/0623 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
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