T. DENCH PATEL WEBSITE LIMITED
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Confirmation statement made on 2025-06-25 with updates |
30/04/2530 April 2025 | Micro company accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
28/06/2428 June 2024 | Director's details changed for Mr Gian Paolo Mazzola on 2024-06-01 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-25 with no updates |
17/06/2417 June 2024 | Director's details changed for Miss Tulsi Mohanlal Patel on 2024-06-01 |
17/06/2417 June 2024 | Cessation of Gian Paolo Mazzola as a person with significant control on 2024-06-01 |
17/06/2417 June 2024 | Change of details for Miss Tulsi Mohanlal Patel as a person with significant control on 2024-06-01 |
17/06/2417 June 2024 | Notification of Gian Paolo Mazzola as a person with significant control on 2024-06-01 |
17/06/2417 June 2024 | Director's details changed for Miss Tulsi Mohanlal Patel on 2024-06-01 |
17/06/2417 June 2024 | Appointment of Mr Gian Paolo Mazzola as a director on 2024-06-01 |
17/06/2417 June 2024 | Director's details changed for Miss Tulsi Mohanlal Patel on 2024-06-01 |
26/04/2426 April 2024 | Micro company accounts made up to 2023-07-31 |
03/03/243 March 2024 | Registered office address changed from 5 Brayford Square London E1 0SG England to 4a West Road London W5 2QL on 2024-03-03 |
27/11/2327 November 2023 | Registered office address changed from Flat 7 26 Donnington Square Newbury Berkshire RG14 1PJ England to 5 Brayford Square London E1 0SG on 2023-11-27 |
01/10/231 October 2023 | Registered office address changed from 4a West Road Ealing London W5 2QL England to 7 26 Donnington Square Newbury Berkshire RG14 1PJ on 2023-10-01 |
01/10/231 October 2023 | Registered office address changed from 7 26 Donnington Square Newbury Berkshire RG14 1PJ England to Flat 7 Donnington Square Newbury Berkshire RG14 1PJ on 2023-10-01 |
01/10/231 October 2023 | Registered office address changed from Flat 7 Donnington Square Newbury Berkshire RG14 1PJ England to Flat 7 26 Donnington Square Newbury Berkshire RG14 1PJ on 2023-10-01 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
09/07/239 July 2023 | Confirmation statement made on 2023-06-25 with no updates |
01/05/231 May 2023 | Micro company accounts made up to 2022-07-31 |
01/10/221 October 2022 | Registered office address changed from #4 3 Corfton Road London W5 2HP England to 4a West Road Ealing London W5 2QL on 2022-10-01 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
07/07/217 July 2021 | Confirmation statement made on 2021-06-25 with no updates |
07/05/217 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
27/07/2027 July 2020 | CURRSHO FROM 30/09/2020 TO 31/07/2020 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
20/04/2020 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
02/04/202 April 2020 | CURREXT FROM 31/07/2020 TO 30/09/2020 |
12/03/2012 March 2020 | REGISTERED OFFICE CHANGED ON 12/03/2020 FROM 61 BRIDGE STREET KINGTON HEREFORDSHIRE HR5 3DJ UNITED KINGDOM |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES |
08/03/198 March 2019 | REGISTERED OFFICE CHANGED ON 08/03/2019 FROM # 7, 26 DONNINGTON SQUARE #7, 26 DONNINGTON SQUARE NEWBURY BERKSHIRE RG14 1PJ UNITED KINGDOM |
02/07/182 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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