JAGDISH TOLIA ARCHITECTS LIMITED

Company Documents

DateDescription
15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/12/143 December 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

11/11/1311 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, SECRETARY CHARLES ZUB

View Document

11/11/1311 November 2013 SECRETARY APPOINTED MR JAGDISH TOLIA

View Document

10/09/1310 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

05/01/135 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

21/11/1221 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

10/11/1110 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

14/01/1114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

28/10/1028 October 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

22/01/1022 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

27/10/0927 October 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAGDISH JAYANTILAL TOLIA / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NARSHI PISHAVADIA / 27/10/2009

View Document

09/01/099 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

27/10/0827 October 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 27/10/07; NO CHANGE OF MEMBERS

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM:
2 CHURCHILL COURT GROUND FLOOR
58 STATION ROAD
NORTH HARROW
MIDDLESEX HA2 7SA

View Document

17/11/0617 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM:
53 SNARESBROOK ROAD
LONDON
E11 1PQ

View Document

09/09/059 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/04/0528 April 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

15/12/0415 December 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 SECRETARY RESIGNED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 NEW SECRETARY APPOINTED

View Document

02/03/042 March 2004 NEW SECRETARY APPOINTED

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 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