Advanced company searchLink opens in new window

J&P NORWICH LTD

Company number 06151384

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 May 2024 AA Total exemption full accounts made up to 29 January 2024
16 May 2024 AA01 Previous accounting period extended from 31 December 2023 to 29 January 2024
07 May 2024 AP01 Appointment of Mr Mitulkumar Govindbhai Patel as a director on 29 January 2024
15 Mar 2024 AD01 Registered office address changed from The Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY England to 334-336 Goswell Road London EC1V 7RP on 15 March 2024
09 Feb 2024 PSC07 Cessation of Karamjeet Singh Sohal as a person with significant control on 29 January 2024
09 Feb 2024 PSC02 Notification of Shri Hari Supermarket (Norwich) Limited as a person with significant control on 29 January 2024
01 Feb 2024 TM01 Termination of appointment of Karamjeet Singh Sohal as a director on 29 January 2024
01 Feb 2024 CH02 Director's details changed for Shri Harri Supermarket (Norwich) Ltd on 29 January 2024
01 Feb 2024 AP02 Appointment of Shri Harri Supermarket (Norwich) Ltd as a director on 29 January 2024
26 Jan 2024 MR04 Satisfaction of charge 2 in full
18 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with no updates
04 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
12 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
23 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
10 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
10 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates
18 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
14 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
09 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
15 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
10 Oct 2018 AD01 Registered office address changed from Suite 37/38 Marshall House 124 Middleton Road Morden Surrey SM4 6RW to The Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY on 10 October 2018
29 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
21 Mar 2018 PSC01 Notification of Karamjeet Singh Sohal as a person with significant control on 9 March 2018
21 Mar 2018 TM01 Termination of appointment of Jatinder Hundal as a director on 9 March 2018