CLOTHING PALLET LTD

24 Jellicoe Road, Leicester, LE5 4FN, England
StatusACTIVE
Company No.11497448
CategoryPrivate Limited Company
Incorporated02 Aug 2018
Age5 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

CLOTHING PALLET LTD is an active private limited company with number 11497448. It was incorporated 5 years, 10 months, 16 days ago, on 02 August 2018. The company address is 24 Jellicoe Road, Leicester, LE5 4FN, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Mar 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Mumtajbanu Ismail Ibrahim Tailor

Change date: 2023-10-17

Documents

View document PDF

Accounts amended with made up date

Date: 16 Oct 2023

Action Date: 31 Aug 2021

Category: Accounts

Type: AAMD

Made up date: 2021-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2023

Action Date: 10 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mobin Umarji Patel

Notification date: 2023-10-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Address

Type: AD01

Old address: 2nd Floor Ramdoot Building 3 Navigation Street Leicester LE1 3UR England

Change date: 2023-06-06

New address: 24 Jellicoe Road Leicester LE5 4FN

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 May 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2021

Action Date: 10 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-10

Officer name: Mr Mobin Umarji Patel

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Address

Type: AD01

Old address: 3 2nd Floor, Ramdoot Building 3 Navigation Street Leicester LE1 3UR England

New address: 2nd Floor Ramdoot Building 3 Navigation Street Leicester LE1 3UR

Change date: 2020-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Address

Type: AD01

Old address: 12C Navigation Street First Floor Leicester LE1 3UR England

New address: 3 2nd Floor, Ramdoot Building 3 Navigation Street Leicester LE1 3UR

Change date: 2020-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 May 2020

Action Date: 07 May 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-05-07

Officer name: Mr Saif Patel

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Feb 2020

Action Date: 30 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-30

Psc name: Mumtajbanu Ismail Ibrahim Tailor

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mumtajbanu Ismail Ibrahim Tailor

Appointment date: 2020-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-30

Officer name: Huzaifa Siraj Yusuf

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2020

Action Date: 30 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-30

Psc name: Huzaifa Siraj Yusuf

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2020

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ketan Muru Modhwadia

Cessation date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2019

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Huzaifa Siraj Yusuf

Notification date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ketan Muru Modhwadia

Termination date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Huzaifa Siraj Yusuf

Appointment date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Address

Type: AD01

New address: 12C Navigation Street First Floor Leicester LE1 3UR

Old address: 12C, First Floor 3 Navigation Street Leicester LE1 3UR England

Change date: 2018-08-06

Documents

View document PDF

Incorporation company

Date: 02 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATOZSALVAGE LTD

RECOVERY HOUSE,BRADFORD,BD5 9EN

Number:11345039
Status:ACTIVE
Category:Private Limited Company

DAA TAX CONSULTING LIMITED

31 BROOMFIELD HOUSE,COLCHESTER,CO7 7FD

Number:10509344
Status:ACTIVE
Category:Private Limited Company

GB WASTE INTERNATIONAL LIMITED

CLOCK TOWER,KEIGHLEY,BD21 4JH

Number:11301723
Status:ACTIVE
Category:Private Limited Company

LEAN PRO E LIMITED

94 NORWOOD ROAD,SHEFFIELD,S5 7BE

Number:03945063
Status:ACTIVE
Category:Private Limited Company

MISMARK LIMITED

21 COTHAM VALE,BRISTOL,BS6 6HS

Number:01140601
Status:ACTIVE
Category:Private Limited Company

NEW STREET HOLDINGS LIMITED

AMBER HOUSE GREEN LANE,LIVERPOOL,L13 7GD

Number:11645882
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