- Company Overview for JAYKISHAN SOUTHPORT LIMITED (11480698)
- Filing history for JAYKISHAN SOUTHPORT LIMITED (11480698)
- People for JAYKISHAN SOUTHPORT LIMITED (11480698)
- Charges for JAYKISHAN SOUTHPORT LIMITED (11480698)
- More for JAYKISHAN SOUTHPORT LIMITED (11480698)
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) |
---|---|---|---|
16 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
25 May 2023 | CS01 | Confirmation statement made on 22 May 2023 with no updates | |
27 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 22 May 2022 with no updates | |
02 Mar 2022 | AA | Micro company accounts made up to 31 July 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 22 May 2021 with no updates | |
12 Oct 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
23 Jul 2020 | MR01 | Registration of charge 114806980002, created on 16 July 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 22 May 2020 with no updates | |
09 Sep 2019 | AA | Accounts for a dormant company made up to 31 July 2019 | |
22 Aug 2019 | MR01 | Registration of charge 114806980001, created on 9 August 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 22 May 2019 with updates | |
22 May 2019 | TM01 | Termination of appointment of Jayeshkumar Parekh as a director on 22 May 2019 | |
22 May 2019 | CH01 | Director's details changed for Mr Bhav Parekh on 22 May 2019 | |
22 May 2019 | PSC04 | Change of details for Mr Bhav Parekh as a person with significant control on 22 May 2019 | |
22 May 2019 | CH03 | Secretary's details changed for Mr Bhav Parekh on 22 May 2019 | |
25 Jul 2018 | AP01 | Appointment of Mr Jayeshkumar Parekh as a director on 25 July 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with updates | |
25 Jul 2018 | PSC01 | Notification of Bhav Parekh as a person with significant control on 25 July 2018 | |
25 Jul 2018 | AP03 | Appointment of Mr Bhav Parekh as a secretary on 25 July 2018 | |
25 Jul 2018 | AP01 | Appointment of Mr Bhav Parekh as a director on 25 July 2018 | |
25 Jul 2018 | TM01 | Termination of appointment of Michael Duke as a director on 25 July 2018 | |
25 Jul 2018 | AD01 | Registered office address changed from 28-30 Wilbraham Road Fallowfield Manchester M14 7DW United Kingdom to 1 Tuson Lane Whittle-Le-Woods Chorley PR6 7FZ on 25 July 2018 | |
25 Jul 2018 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 25 July 2018 | |
24 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-24
|