- Company Overview for PATNA LIMITED (11391527)
- Filing history for PATNA LIMITED (11391527)
- People for PATNA LIMITED (11391527)
- More for PATNA LIMITED (11391527)
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
|
|
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 |