Advanced company searchLink opens in new window

JAAAK LTD

Company number 11949184

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 Nov 2024 CS01 Confirmation statement made on 1 November 2024 with no updates
26 Oct 2024 AA Micro company accounts made up to 30 April 2024
18 Jan 2024 AA Micro company accounts made up to 30 April 2023
09 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
24 Jan 2023 AA Micro company accounts made up to 30 April 2022
08 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
21 Jan 2022 AA Micro company accounts made up to 30 April 2021
09 Dec 2021 PSC01 Notification of Amit Ramniklal Pattni as a person with significant control on 9 December 2021
09 Dec 2021 PSC01 Notification of Anand Bapodra as a person with significant control on 9 December 2021
19 Nov 2021 PSC01 Notification of Amit Gohil as a person with significant control on 19 November 2021
19 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 19 November 2021
01 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
14 Apr 2021 AA Micro company accounts made up to 30 April 2020
12 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with updates
11 Nov 2020 SH01 Statement of capital following an allotment of shares on 11 November 2020
  • GBP 4
06 Nov 2020 TM01 Termination of appointment of Jiten Madhavji as a director on 6 November 2020
18 Aug 2020 AD01 Registered office address changed from , 32 Demontfort Street Leicester, Leicestershire, LE1 7GD, England to Braunstone Civic Center 209 Kingsway Leicester LE3 2PP on 18 August 2020
19 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with updates
14 Nov 2019 TM01 Termination of appointment of a director
12 Nov 2019 TM01 Termination of appointment of a director
12 Nov 2019 TM01 Termination of appointment of Krishan Pancholi as a director on 8 November 2019
02 Jul 2019 AD01 Registered office address changed from , 21 Wetherby Close, Queniborough, Leicester, LE7 3FR, England to 32 Demontfort Street Leicester Leicestershire LE1 7GD on 2 July 2019
16 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-04-16
  • GBP 5