PJQ LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

23/03/2523 March 2025 Confirmation statement made on 2025-01-07 with updates

View Document

10/03/2510 March 2025 Termination of appointment of Cynthia Dhinahar as a director on 2025-02-28

View Document

10/03/2510 March 2025 Registered office address changed from 9 Claremont Place 24 Brook Parade High Road Chigwell IG7 6PY England to 41 Lincoln Road London E7 8QN on 2025-03-10

View Document

10/03/2510 March 2025 Appointment of Mr Delac Sripraba as a director on 2023-04-03

View Document

10/03/2510 March 2025 Notification of Delac Sripraba as a person with significant control on 2023-04-03

View Document

10/03/2510 March 2025 Cessation of Cynthia Dhinahar as a person with significant control on 2023-04-03

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-07 with updates

View Document

16/12/2316 December 2023 Notification of Cynthia Dhinahar as a person with significant control on 2022-04-01

View Document

16/12/2316 December 2023 Termination of appointment of Sameera Thavfeeque Abdoul Azis as a director on 2023-12-04

View Document

16/12/2316 December 2023 Cessation of Sameera Thavfeeque Abdoul Azis as a person with significant control on 2022-04-01

View Document

16/12/2316 December 2023 Registered office address changed from 4 Stamford Road London E6 1LR England to 9 Claremont Place 24 Brook Parade High Road Chigwell IG7 6PY on 2023-12-16

View Document

16/12/2316 December 2023 Appointment of Dr Cynthia Dhinahar as a director on 2022-04-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/07/2330 July 2023 Micro company accounts made up to 2022-07-31

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MRS SAMEERA THAVFEEQUE ABDOUL AZIS

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR SATGUNAM THIVAKARAN

View Document

07/01/207 January 2020 CESSATION OF SATGUNAM THIVAKARAN AS A PSC

View Document

07/01/207 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMEERA THAVFEEQUE ABDOUL AZIS

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 167 SANDHURST ROAD LONDON N9 8BB ENGLAND

View Document

11/09/1911 September 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/07/197 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

05/07/195 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SATGUNAM THIVAKARAN

View Document

05/07/195 July 2019 CESSATION OF DARREN SYMES AS A PSC

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR SATGUNAM THIVAKARAN

View Document

29/03/1929 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/07/175 July 2017 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