(AA01) Previous accounting period shortened from Friday 31st March 2023 to Thursday 30th March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 8th September 2023
filed on: 8th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 1st September 2023
filed on: 8th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Friday 1st September 2023 director's details were changed
filed on: 8th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 8th September 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 8th March 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 8th March 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 8th March 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from Friday 22nd March 2019 to Sunday 31st March 2019
filed on: 11th, March 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 8th March 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Saturday 23rd March 2019 to Friday 22nd March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 8th March 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 11th October 2018
filed on: 11th, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 11th October 2018.
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 9th March 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, May 2018
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Friday 24th March 2017 to Thursday 23rd March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 9th March 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 9th, March 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Britannia House Suite 402 Broadhead Accountants Limited 1-11 Glenthorne Road London W6 0LH England to Suite 208 Britannia House 1-11 Glenthorne Road London W6 0LH on Monday 30th January 2017
filed on: 30th, January 2017
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Friday 25th March 2016 to Thursday 24th March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 8th June 2016
filed on: 8th, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 9th March 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 13th April 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Thursday 26th March 2015 to Wednesday 25th March 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR to Britannia House Suite 402 Broadhead Accountants Limited 1-11 Glenthorne Road London W6 0LH on Monday 7th September 2015
filed on: 7th, September 2015
| address
|
Free Download
(1 page)
|
(CH01) On Friday 4th September 2015 director's details were changed
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 4th September 2015 director's details were changed
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 9th March 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Thursday 27th March 2014 to Wednesday 26th March 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 7th August 2014.
filed on: 8th, August 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed pushkar jha LIMITEDcertificate issued on 08/08/14
filed on: 8th, August 2014
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 23rd, May 2014
| accounts
|
Free Download
(9 pages)
|
(AA01) Current accounting period shortened to Wednesday 27th March 2013, originally was Thursday 28th March 2013.
filed on: 20th, May 2014
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Monday 30th June 2014. Originally it was Friday 28th March 2014
filed on: 20th, May 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 9th March 2014 with full list of members
filed on: 21st, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 21st March 2014
capital
|
|
(AA01) Previous accounting period shortened from Friday 29th March 2013 to Thursday 28th March 2013
filed on: 20th, February 2014
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Saturday 30th March 2013 to Friday 29th March 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 9th March 2013 with full list of members
filed on: 28th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Friday 9th March 2012 with full list of members
filed on: 14th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 1st, February 2012
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st March 2011 to Wednesday 30th March 2011
filed on: 16th, December 2011
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 2nd August 2011 from 788-790 Finchley Road London NW11 7TJ England
filed on: 2nd, August 2011
| address
|
Free Download
(1 page)
|
(CH01) On Monday 1st November 2010 director's details were changed
filed on: 31st, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 9th March 2011 with full list of members
filed on: 31st, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2010
filed on: 14th, December 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Tuesday 9th March 2010 with full list of members
filed on: 29th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Friday 26th March 2010 director's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 9th, March 2009
| incorporation
|
Free Download
(11 pages)
|