- Company Overview for JAAAK LTD (11949184)
- Filing history for JAAAK LTD (11949184)
- People for JAAAK LTD (11949184)
- More for JAAAK LTD (11949184)
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
|
|
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
Statement of capital on 2019-04-16
|