JUDD'S (CHEMISTS) LIMITED - HARROW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-14 View Report
Accounts. Accounts type total exemption full. 2023-08-11 View Report
Accounts. Accounts type total exemption full. 2022-09-24 View Report
Confirmation statement. Statement with no updates. 2022-09-22 View Report
Persons with significant control. Notification date: 2022-08-31. Psc name: Jesani Limited. 2022-09-07 View Report
Persons with significant control. Psc name: Mr Ramesh Mavji Patel. Change date: 2022-08-31. 2022-09-07 View Report
Persons with significant control. Cessation date: 2022-08-31. Psc name: Minaxi Patel. 2022-09-07 View Report
Accounts. Accounts type total exemption full. 2021-09-29 View Report
Confirmation statement. Statement with no updates. 2021-09-20 View Report
Address. Old address: Alpha House, 646C Kingsbury Road Kingsbury London NW9 9HN. Change date: 2021-04-14. New address: Alpha House 296 Kenton Road Harrow HA3 8DD. 2021-04-14 View Report
Confirmation statement. Statement with no updates. 2020-10-16 View Report
Accounts. Accounts type total exemption full. 2020-09-30 View Report
Accounts. Accounts type total exemption full. 2019-09-26 View Report
Confirmation statement. Statement with no updates. 2019-09-10 View Report
Confirmation statement. Statement with no updates. 2018-09-18 View Report
Accounts. Accounts type unaudited abridged. 2018-06-26 View Report
Confirmation statement. Statement with no updates. 2017-10-06 View Report
Accounts. Accounts type total exemption full. 2017-09-30 View Report
Confirmation statement. Statement with updates. 2016-10-28 View Report
Accounts. Accounts type total exemption small. 2016-09-29 View Report
Accounts. Accounts type total exemption small. 2015-09-29 View Report
Annual return. With made up date full list shareholders. 2015-09-08 View Report
Annual return. With made up date full list shareholders. 2014-10-21 View Report
Accounts. Accounts type total exemption small. 2014-09-29 View Report
Accounts. Accounts type total exemption small. 2013-09-19 View Report
Annual return. With made up date full list shareholders. 2013-09-09 View Report
Mortgage. Charge number: 004600980001. 2013-08-13 View Report
Annual return. With made up date full list shareholders. 2012-10-05 View Report
Accounts. Accounts type total exemption small. 2012-09-27 View Report
Accounts. Accounts type total exemption small. 2011-09-24 View Report
Annual return. With made up date full list shareholders. 2011-08-09 View Report
Officers. Officer name: Mavji W Patel. Change date: 2010-07-01. 2011-06-30 View Report
Officers. Officer name: Mr Ramesh Mavji Patel. Change date: 2010-07-01. 2011-06-29 View Report
Annual return. With made up date full list shareholders. 2010-10-20 View Report
Accounts. Accounts type total exemption small. 2010-09-23 View Report
Accounts. Accounts type total exemption small. 2009-09-27 View Report
Annual return. Legacy. 2009-07-20 View Report
Officers. Description: Appointment terminated director chandrakant patel. 2009-07-20 View Report
Accounts. Accounts type total exemption small. 2008-10-24 View Report
Annual return. Legacy. 2008-07-01 View Report
Accounts. Accounts type total exemption small. 2007-10-18 View Report
Annual return. Legacy. 2007-08-14 View Report
Accounts. Accounts type total exemption small. 2006-09-21 View Report
Annual return. Legacy. 2006-09-13 View Report
Address. Description: Registered office changed on 13/09/06 from: alpha house 646C kingsbury road london NW9 9HN. 2006-09-13 View Report
Officers. Description: New director appointed. 2006-05-12 View Report
Accounts. Accounts type total exemption full. 2005-10-05 View Report
Annual return. Legacy. 2005-07-19 View Report
Accounts. Accounts type total exemption full. 2004-09-16 View Report
Annual return. Legacy. 2004-07-01 View Report