THE BOBBY DHANJAL PRACTICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

24/09/2424 September 2024 Total exemption full accounts made up to 2024-06-30

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-22 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/09/234 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/09/2216 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

20/08/2020 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

10/12/1910 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069431360004

View Document

28/06/1928 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069431360004

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

22/08/1822 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

07/09/177 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/08/165 August 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/07/1517 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/08/148 August 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

19/11/1319 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 069431360003

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM 92-94 CHARLES STREET LECIESTER LEICESTERSHIRE LE1 1FB

View Document

25/06/1325 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

23/11/1223 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 2

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TEJINDERPAL SINGH DHANJAL / 09/08/2012

View Document

14/08/1214 August 2012 SECRETARY'S CHANGE OF PARTICULARS / LISA JAYNE DHANJAL / 09/08/2012

View Document

14/08/1214 August 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

04/05/124 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/07/115 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/03/1122 March 2011 PREVSHO FROM 30/09/2010 TO 30/06/2010

View Document

29/11/1029 November 2010 PREVEXT FROM 30/06/2010 TO 30/09/2010

View Document

08/07/108 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

18/09/0918 September 2009 REGISTERED OFFICE CHANGED ON 18/09/2009 FROM 41 FRIAR LANE LEICESTER LEICESTERSHIRE LE1 5RB

View Document

06/08/096 August 2009 MEMORANDUM OF ASSOCIATION

View Document

06/08/096 August 2009 ARTICLES OF ASSOCIATION

View Document

05/08/095 August 2009 DIRECTOR APPOINTED TEJINDERPAL SINGH DHANJAL

View Document

05/08/095 August 2009 SECRETARY APPOINTED LISA JAYNE DHANJAL

View Document

01/08/091 August 2009 COMPANY NAME CHANGED THE BOBBY DHANJAL PRACTICE OF ST. JAMES'S PLACE LIMITED CERTIFICATE ISSUED ON 04/08/09

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

24/06/0924 June 2009 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