JEHANGIRI INVESTMENTS LIMITED

39 Primley Park Crescent, Leeds, LS17 7HY, England
StatusACTIVE
Company No.08678491
CategoryPrivate Limited Company
Incorporated05 Sep 2013
Age10 years, 8 months, 17 days
JurisdictionEngland Wales

SUMMARY

JEHANGIRI INVESTMENTS LIMITED is an active private limited company with number 08678491. It was incorporated 10 years, 8 months, 17 days ago, on 05 September 2013. The company address is 39 Primley Park Crescent, Leeds, LS17 7HY, England.



Company Fillings

Change registered office address company with date old address new address

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-20

New address: 39 Primley Park Crescent Leeds LS17 7HY

Old address: Blue Cap Cottage Harewood Road East Keswick Leeds LS17 9HL England

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammad Imran Jehangiri

Change date: 2021-03-10

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-09

Old address: 15 Queen Square Leeds West Yorkshire LS2 8AJ

New address: Blue Cap Cottage Harewood Road East Keswick Leeds LS17 9HL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 10 Feb 2017

Action Date: 30 Sep 2015

Category: Accounts

Type: AAMD

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 11 Nov 2016

Action Date: 30 Sep 2014

Category: Accounts

Type: AAMD

Made up date: 2014-09-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 11 Nov 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AAMD

Made up date: 2015-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mr Mohammad Imran Jehangiri

Documents

View document PDF

Certificate change of name company

Date: 15 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mi property LIMITED\certificate issued on 15/09/14

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Mar 2014

Action Date: 24 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-24

Old address: 29 Clarendon Road Leeds LS2 9PG England

Documents

View document PDF

Incorporation company

Date: 05 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN MOORE LIMITED

32 PRIMROSE PLACE,LIVINGSTON,EH54 6RN

Number:SC570366
Status:ACTIVE
Category:Private Limited Company

GRIM TREE LIMITED

1 WARD WAY,ROSSENDALE,BB4 6SP

Number:07510695
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INITIAL INTERIORS MIDLANDS LIMITED

10 POPLAR WAY,ILKESTON,DE7 4NP

Number:10144224
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:05877129
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SURREY TYNE LIMITED

SMITHY FARM, TWYFORD,DERBY,DE73 7HJ

Number:04981403
Status:ACTIVE
Category:Private Limited Company

THE TRADE PARK REIT LIMITED

KINTYRE HOUSE,GLASGOW,G2 2LW

Number:SC597830
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source