JITENDER SINGH1 LTD

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/06/2429 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

18/12/2318 December 2023 Termination of appointment of Jitender Singh as a director on 2023-12-18

View Document

18/12/2318 December 2023 Appointment of Ms Irina Naumova as a director on 2023-12-18

View Document

18/12/2318 December 2023 Certificate of change of name

View Document

15/12/2315 December 2023 Administrative restoration application

View Document

15/12/2315 December 2023 Certificate of change of name

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2021-09-30

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2020-09-30

View Document

15/12/2315 December 2023 Registered office address changed from 147 Plaistow Road London E15 3ET England to 110 Mortlake Road London E16 3NX on 2023-12-15

View Document

15/12/2315 December 2023 Confirmation statement made on 2020-09-29 with no updates

View Document

15/12/2315 December 2023 Confirmation statement made on 2021-09-20 with no updates

View Document

15/12/2315 December 2023 Confirmation statement made on 2022-09-29 with no updates

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM 154 GEORGE LANE LONDON E18 1AY ENGLAND

View Document

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM 58 WARTON ROAD 111 ICONA POINT STRATFORD E15 2LE ENGLAND

View Document

30/09/1930 September 2019 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