Advanced company searchLink opens in new window

JAYKISHAN SOUTHPORT LIMITED

Company number 11480698

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)
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
  • GBP 1