Advanced company searchLink opens in new window

PATNA LIMITED

Company number 11391527

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 Nov 2024 AA Accounts for a dormant company made up to 31 October 2023
02 Feb 2024 AA01 Previous accounting period extended from 31 May 2023 to 31 October 2023
02 Feb 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
03 Aug 2023 TM01 Termination of appointment of Gurjiet Jaswal as a director on 20 February 2022
03 Aug 2023 AD01 Registered office address changed from 6 Cardiff Road Troedyrhiw Merthyr Tydfil CF48 4LB Wales to 7 Forgehammer Industrial Estate Cwmbran NP44 3AA on 3 August 2023
03 Aug 2023 AD01 Registered office address changed from 99 Water Lane Ilford Essex IG3 9HT United Kingdom to 6 Cardiff Road Troedyrhiw Merthyr Tydfil CF48 4LB on 3 August 2023
03 Aug 2023 PSC01 Notification of John Jones as a person with significant control on 12 January 2023
03 Aug 2023 PSC07 Cessation of Gurjiet Jaswal as a person with significant control on 12 January 2023
23 Jun 2023 AP01 Appointment of Mr John Jones as a director on 10 June 2023
16 May 2023 PSC07 Cessation of Baljit Jaswal as a person with significant control on 10 February 2021
18 Apr 2023 TM01 Termination of appointment of Baljit Jaswal as a director on 10 December 2021
18 Mar 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
10 Dec 2022 AD01 Registered office address changed from 11-17 Fowler Road Ilford Essex IG6 3UJ United Kingdom to 99 Water Lane Ilford Essex IG3 9HT on 10 December 2022
04 Jul 2022 AA Accounts for a dormant company made up to 31 May 2022
24 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with updates
11 Dec 2021 PSC04 Change of details for Mrs Baljit Jaswal as a person with significant control on 11 December 2021
10 Dec 2021 PSC01 Notification of Gurjiet Jaswal as a person with significant control on 10 December 2021
10 Dec 2021 PSC04 Change of details for Mrs Baljit Jaswal as a person with significant control on 10 December 2021
10 Dec 2021 AP01 Appointment of Mrs Baljit Jaswal as a director on 10 December 2021
10 Dec 2021 TM01 Termination of appointment of Baljit Jaswal as a director on 10 February 2021
10 Dec 2021 TM02 Termination of appointment of Baljit Jaswal as a secretary on 10 February 2021
10 Dec 2021 CH01 Director's details changed for Mrs Baljit Jaswal on 9 December 2021
10 Dec 2021 SH01 Statement of capital following an allotment of shares on 10 December 2021
  • GBP 2
10 Dec 2021 AP01 Appointment of Mr Gurjiet Jaswal as a director on 10 December 2021
10 Dec 2021 AD01 Registered office address changed from C/O Leslie Eriera & Co Fowler Road Hainault Business Park Ilford IG6 3UJ England to 11-17 Fowler Road Ilford Essex IG6 3UJ on 10 December 2021