PATHAK & SON LIMITED
Company Documents
Date | Description |
---|---|
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-17 with updates |
25/08/2325 August 2023 | Total exemption full accounts made up to 2022-11-30 |
08/08/238 August 2023 | Director's details changed for Mr Suraj Pathak on 2023-07-17 |
08/08/238 August 2023 | Registered office address changed from Accountancy Solutions, Office 5 Mansfield Business Centre Ashfield Avenue Mansfield Nottinghamshire NG18 2AE United Kingdom to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 2023-08-08 |
17/05/2317 May 2023 | Appointment of Mr Suraj Pathak as a director on 2023-05-15 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-17 with updates |
17/05/2317 May 2023 | Notification of Suraj Pathak as a person with significant control on 2023-05-15 |
16/05/2316 May 2023 | Termination of appointment of Raman Pathak as a director on 2023-05-15 |
16/05/2316 May 2023 | Cessation of Raman Pathak as a person with significant control on 2023-05-15 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
12/05/2212 May 2022 | Registered office address changed from Accountancy Solutions, Office 5 Mansfield Business Centre Ashfield Avenue Mansfield Nottingham NG18 2AE United Kingdom to Accountancy Solutions, Office 5 Mansfield Business Centre Ashfield Avenue Mansfield Nottinghamshire NG18 2AE on 2022-05-12 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
14/07/2114 July 2021 | Confirmation statement made on 2021-07-11 with no updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
10/09/2010 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
01/08/191 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
11/07/1911 July 2019 | PSC'S CHANGE OF PARTICULARS / MR RAMAN PATHAK / 01/07/2019 |
11/07/1911 July 2019 | CESSATION OF SURAJ PATHAK AS A PSC |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES |
08/07/198 July 2019 | APPOINTMENT TERMINATED, DIRECTOR SURAJ PATHAK |
13/05/1913 May 2019 | REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 6 LONSDALE PLACE DERBY DE22 3LP UNITED KINGDOM |
30/03/1930 March 2019 | DISS40 (DISS40(SOAD)) |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES |
19/02/1919 February 2019 | FIRST GAZETTE |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
07/02/187 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110469840001 |
03/11/173 November 2017 | 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