SEJAL PATEL LTD

Company Documents

DateDescription
03/08/213 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/01/205 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

08/11/198 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

26/07/1726 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

25/06/1625 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/01/1614 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/01/157 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SEJAL PATEL / 28/06/2014

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 6 BODIHAM HILL GARFORTH LEEDS LS25 2LF

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 12 DEALTRY ROAD COLTON LEEDS LS15 9JW ENGLAND

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/01/1410 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/01/1316 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 1378 LEEDS ROAD BRADFORD WEST YORKSHIRE BD3 8NE ENGLAND

View Document

26/06/1226 June 2012 PREVEXT FROM 31/01/2012 TO 31/03/2012

View Document

15/02/1215 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

05/01/115 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information