SJ PROPERTY ALLIANCE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/05/2531 May 2025 | Micro company accounts made up to 2024-08-31 |
04/11/244 November 2024 | Confirmation statement made on 2024-08-22 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
03/08/243 August 2024 | Compulsory strike-off action has been discontinued |
31/07/2431 July 2024 | Micro company accounts made up to 2023-08-31 |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
29/09/2329 September 2023 | Confirmation statement made on 2023-08-22 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
31/05/2331 May 2023 | Micro company accounts made up to 2022-08-31 |
31/10/2231 October 2022 | Confirmation statement made on 2022-08-22 with no updates |
24/01/2224 January 2022 | Registered office address changed from Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB England to 101 Paxford Road Wembley HA0 3RJ on 2022-01-24 |
24/01/2224 January 2022 | Termination of appointment of Fyeza Janjua Sharif as a director on 2022-01-24 |
24/01/2224 January 2022 | Termination of appointment of Mohammad Owaise Sharif as a director on 2022-01-24 |
11/01/2211 January 2022 | Director's details changed for Mrs Fyeza Janjua Sharif on 2022-01-06 |
11/01/2211 January 2022 | Registered office address changed from 35 Church Avenue Pinner HA5 5JB England to Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB on 2022-01-11 |
11/01/2211 January 2022 | Director's details changed for Mr Mohammad Owaise Sharif on 2022-01-06 |
11/11/2111 November 2021 | Micro company accounts made up to 2021-08-31 |
10/11/2110 November 2021 | Director's details changed for Mrs Fyeza Janjua Sharif on 2021-11-10 |
10/11/2110 November 2021 | Director's details changed for Mr Mohammad Owaise Sharif on 2021-11-10 |
10/11/2110 November 2021 | Registered office address changed from 19 Crown Street Harrow HA2 0HX England to 35 Church Avenue Pinner HA5 5JB on 2021-11-10 |
10/10/2110 October 2021 | Confirmation statement made on 2021-08-22 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
26/04/2126 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
30/08/2030 August 2020 | CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES |
07/05/207 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES |
10/05/1910 May 2019 | REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 101 PAXFORD ROAD WEMBLEY MIDDLESEX HA0 3RJ ENGLAND |
10/05/1910 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES |
23/08/1723 August 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