Advanced company searchLink opens in new window

JAITHRA LTD

Company number 08320123

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)
04 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2023 DS01 Application to strike the company off the register
31 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
31 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
14 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
14 Jan 2022 CS01 Confirmation statement made on 6 December 2021 with no updates
09 Feb 2021 CS01 Confirmation statement made on 6 December 2020 with no updates
31 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
10 Feb 2020 CS01 Confirmation statement made on 6 December 2019 with no updates
10 Feb 2020 AA Accounts for a dormant company made up to 31 March 2019
05 Feb 2020 AD01 Registered office address changed from 4 Wexham Road Slough SL1 1UA England to 18 Petersfield Chelmsford CM1 4EP on 5 February 2020
30 Jan 2019 CS01 Confirmation statement made on 6 December 2018 with no updates
22 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
16 Jan 2018 CS01 Confirmation statement made on 6 December 2017 with no updates
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 Dec 2017 PSC04 Change of details for Mr Murali Krishna Bommu as a person with significant control on 1 December 2016
17 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
07 Dec 2016 CH01 Director's details changed for Mr Murali Krishna Bommu on 6 December 2016
19 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Nov 2016 AD01 Registered office address changed from Suite 202 Churchill House 1 London Road Slough Berkshire SL3 7FJ to 4 Wexham Road Slough SL1 1UA on 16 November 2016
10 Jan 2016 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-10
  • GBP 10
15 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Oct 2015 CH01 Director's details changed for Murali Krishna Bommu on 25 July 2015
10 Mar 2015 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015