CS01 |
Confirmation statement with no updates 4th April 2023
filed on: 29th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 29th, April 2023
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed punjab jewellers kapurthala wala LTDcertificate issued on 20/09/22
filed on: 20th, September 2022
| change of name
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2 Station Street East Station Street East Coventry CV6 5FL England on 20th September 2022 to 94 Belgrave Road Leicester LE4 5AT
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed punjab jewellers coventry LTDcertificate issued on 22/08/22
filed on: 22nd, August 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 1st April 2022
filed on: 29th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 26th May 2021
filed on: 4th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th April 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 12th January 2022
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd March 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 1st January 2020
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd March 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd March 2019
filed on: 3rd, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2nd May 2018
filed on: 3rd, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 27th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th October 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd September 2017
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 7th September 2017
filed on: 6th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 29 Burnaby Road Coventry CV6 4BE England on 6th October 2017 to 2 Station Street East Station Street East Coventry CV6 5FL
filed on: 6th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th October 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 23rd September 2017
filed on: 6th, October 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 25th September 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 8 Kent Avenue Birstal Leicester LE4 3PG United Kingdom on 25th September 2017 to 29 Burnaby Road Coventry CV6 4BE
filed on: 25th, September 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2017
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st September 2017
filed on: 4th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st September 2017
filed on: 3rd, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2017
filed on: 3rd, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th May 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 7th April 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 42 Kingsbridge Crescent Leicester LE4 1EG United Kingdom on 3rd July 2016 to 8 Kent Avenue Birstal Leicester LE4 3PG
filed on: 3rd, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 7th April 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 7th, April 2015
| incorporation
|
Free Download
(7 pages)
|