Advanced company searchLink opens in new window

2617 LIMITED

Company number 09857989

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)
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
22 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with updates
26 Apr 2021 MR01 Registration of charge 098579890001, created on 21 April 2021
28 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
18 Dec 2020 CS01 Confirmation statement made on 4 November 2020 with updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with updates
08 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with updates
15 Oct 2017 PSC04 Change of details for Mr Janak Patel as a person with significant control on 26 June 2017
15 Oct 2017 CH01 Director's details changed for Mr Janak Patel on 26 June 2017
04 Aug 2017 AA Total exemption small company accounts made up to 31 March 2017
26 Jun 2017 AD01 Registered office address changed from Churchill House 120 Bunns Lane Mill Hill London NW7 2AP England to Suite 2, First Floor 315 Regents Park Road Finchley London N3 1DP on 26 June 2017
20 Feb 2017 AA01 Current accounting period extended from 30 November 2016 to 31 March 2017
14 Dec 2016 CS01 Confirmation statement made on 4 November 2016 with updates
14 Apr 2016 AP01 Appointment of Mrs Lilaben Janak Patel as a director on 12 April 2016
02 Apr 2016 AD01 Registered office address changed from 44 Dale Avenue Edgware Middx HA8 6AE United Kingdom to Churchill House 120 Bunns Lane Mill Hill London NW7 2AP on 2 April 2016
02 Apr 2016 CH01 Director's details changed for Mr Janak Patel on 2 April 2016
02 Apr 2016 CH01 Director's details changed for Mr Janak Patel on 2 April 2016
05 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted