- Company Overview for JIVANJI HOLDINGS LTD (08571396)
- Filing history for JIVANJI HOLDINGS LTD (08571396)
- People for JIVANJI HOLDINGS LTD (08571396)
- Charges for JIVANJI HOLDINGS LTD (08571396)
- More for JIVANJI HOLDINGS LTD (08571396)
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) |
---|---|---|---|
26 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
22 Nov 2023 | CS01 | Confirmation statement made on 17 November 2023 with no updates | |
21 Nov 2023 | CH01 | Director's details changed for Mrs Sabby Kaur Jivanji on 21 November 2023 | |
15 Jun 2023 | AD01 | Registered office address changed from Wells Road Business Centre Wells Road Ilkley LS29 9JB England to The Octagon Wells Road Ilkley West Yorkshire LS29 9JB on 15 June 2023 | |
23 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 17 November 2022 with no updates | |
24 Oct 2022 | MR01 | Registration of charge 085713960002, created on 21 October 2022 | |
03 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 17 November 2021 with updates | |
17 Nov 2021 | PSC01 | Notification of Sabby Kaur Jivanji as a person with significant control on 9 November 2021 | |
17 Nov 2021 | PSC04 | Change of details for Mr Mitesh Arvind Singh Jivanji as a person with significant control on 9 November 2021 | |
17 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 9 November 2021
|
|
10 Nov 2021 | PSC04 | Change of details for Mr Mitesh Arvind Jivanji as a person with significant control on 10 November 2021 | |
10 Nov 2021 | CH01 | Director's details changed for Mrs Sabby Kaur Jivanji on 10 November 2021 | |
10 Nov 2021 | CH01 | Director's details changed for Mr Mitesh Arvind Singh Jivanji on 10 November 2021 | |
10 Nov 2021 | AD01 | Registered office address changed from 14 Windsor Walk Halifax HX3 8XE England to Wells Road Business Centre Wells Road Ilkley LS29 9JB on 10 November 2021 | |
17 Sep 2021 | MR01 | Registration of charge 085713960001, created on 17 September 2021 | |
03 Jul 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
19 May 2021 | CH01 | Director's details changed for Mr Mitesh Arvind Singh Jivanji on 16 May 2021 | |
17 May 2021 | CH01 | Director's details changed for Mr Mitesh Arvind Jivanji on 17 May 2021 | |
18 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 6 January 2021
|
|
06 Jan 2021 | CS01 | Confirmation statement made on 6 January 2021 with updates | |
06 Jan 2021 | AP01 | Appointment of Mrs Sabby Kaur Jivanji as a director on 6 January 2021 | |
26 Jul 2020 | AA01 | Current accounting period extended from 30 June 2021 to 31 December 2021 |