JAI AMBA MATA 1 LIMITED

Company Documents

DateDescription
14/06/2514 June 2025 NewVoluntary strike-off action has been suspended

View Document

14/06/2514 June 2025 NewVoluntary strike-off action has been suspended

View Document

03/06/253 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

03/06/253 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/05/2522 May 2025 Application to strike the company off the register

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

07/12/237 December 2023 Termination of appointment of Amitkumar Manubhai Patel as a director on 2023-12-06

View Document

14/04/2314 April 2023 Appointment of Mr Amitkumar Manubhai Patel as a director on 2023-04-14

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/03/239 March 2023 Notification of Jalpesh Dineshbhai Patel as a person with significant control on 2023-03-09

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-24 with updates

View Document

09/03/239 March 2023 Appointment of Mr Jalpeshkumar Dineshbhai Patel as a director on 2023-03-09

View Document

28/01/2328 January 2023 Change of details for Mrs Avani Jalpeshkumar Patel as a person with significant control on 2023-01-28

View Document

31/12/2231 December 2022 Change of details for Mrs Avani Jalpeshkumar Patel as a person with significant control on 2022-12-31

View Document

06/04/226 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/05/2124 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM SUITE F16 ST GEORGE'S BUSINESS PARK CASTLE ROAD SITTINGBOURNE KENT ME10 3TB

View Document

28/02/2028 February 2020 CURRSHO FROM 31/01/2021 TO 31/12/2020

View Document

24/02/2024 February 2020 CESSATION OF JALPESHKUMAR DINESHBHAI PATEL AS A PSC

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR JALPESHKUMAR PATEL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

06/01/206 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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