Download leads from Nexok and grow your business. Find out more

Preferred Journals Limited

Documents

Total Documents89
Total Pages207

Filing History

20 December 2020Confirmation statement made on 10 November 2020 with no updates
19 November 2020Accounts for a dormant company made up to 30 November 2019
23 November 2019Confirmation statement made on 10 November 2019 with no updates
18 August 2019Accounts for a dormant company made up to 30 November 2018
24 November 2018Confirmation statement made on 10 November 2018 with no updates
26 August 2018Accounts for a dormant company made up to 30 November 2017
27 November 2017Confirmation statement made on 10 November 2017 with no updates
27 November 2017Confirmation statement made on 10 November 2017 with no updates
27 November 2017Notification of Mamoon Khan as a person with significant control on 6 April 2016
27 November 2017Notification of Mamoon Khan as a person with significant control on 6 April 2016
31 July 2017Accounts for a dormant company made up to 30 November 2016
31 July 2017Accounts for a dormant company made up to 30 November 2016
23 November 2016Confirmation statement made on 10 November 2016 with updates
23 November 2016Confirmation statement made on 10 November 2016 with updates
15 August 2016Accounts for a dormant company made up to 30 November 2015
15 August 2016Accounts for a dormant company made up to 30 November 2015
29 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
29 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
28 August 2015Accounts for a dormant company made up to 30 November 2014
28 August 2015Accounts for a dormant company made up to 30 November 2014
12 January 2015Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
12 January 2015Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
27 July 2014Accounts for a dormant company made up to 30 November 2013
27 July 2014Accounts for a dormant company made up to 30 November 2013
15 January 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
15 January 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
31 August 2013Accounts for a dormant company made up to 30 November 2012
31 August 2013Accounts for a dormant company made up to 30 November 2012
11 December 2012Annual return made up to 10 November 2012 with a full list of shareholders
11 December 2012Annual return made up to 10 November 2012 with a full list of shareholders
27 August 2012Accounts for a dormant company made up to 30 November 2011
27 August 2012Accounts for a dormant company made up to 30 November 2011
7 December 2011Annual return made up to 10 November 2011 with a full list of shareholders
7 December 2011Annual return made up to 10 November 2011 with a full list of shareholders
24 August 2011Accounts for a dormant company made up to 30 November 2010
24 August 2011Accounts for a dormant company made up to 30 November 2010
16 January 2011Annual return made up to 10 November 2010 with a full list of shareholders
16 January 2011Annual return made up to 10 November 2010 with a full list of shareholders
30 August 2010Accounts for a dormant company made up to 30 November 2009
30 August 2010Accounts for a dormant company made up to 30 November 2009
14 January 2010Director's details changed for Mamoon Khan on 1 October 2009
14 January 2010Annual return made up to 10 November 2009 with a full list of shareholders
14 January 2010Annual return made up to 10 November 2009 with a full list of shareholders
14 January 2010Director's details changed for Mamoon Khan on 1 October 2009
14 January 2010Director's details changed for Mamoon Khan on 1 October 2009
14 January 2010Termination of appointment of Jahanara Khan as a secretary
14 January 2010Termination of appointment of Jahanara Khan as a secretary
29 July 2009Accounts for a dormant company made up to 30 November 2008
29 July 2009Accounts for a dormant company made up to 30 November 2008
6 February 2009Return made up to 10/11/08; full list of members
6 February 2009Return made up to 10/11/08; full list of members
23 July 2008Accounts for a dormant company made up to 30 November 2007
23 July 2008Accounts for a dormant company made up to 30 November 2007
16 January 2008Return made up to 10/11/07; full list of members
16 January 2008Return made up to 10/11/07; full list of members
26 March 2007Secretary's particulars changed
26 March 2007Return made up to 10/11/06; full list of members
26 March 2007Return made up to 10/11/06; full list of members
26 March 2007Director's particulars changed
26 March 2007Secretary's particulars changed
26 March 2007Director's particulars changed
5 March 2007Accounts for a dormant company made up to 30 November 2006
5 March 2007Accounts for a dormant company made up to 30 November 2006
11 July 2006Return made up to 10/11/05; full list of members
11 July 2006Registered office changed on 11/07/06 from: unit 69 the wenta business centre colne way watford hertfordshire WD24 7ND
11 July 2006Return made up to 10/11/05; full list of members
11 July 2006Registered office changed on 11/07/06 from: unit 69 the wenta business centre colne way watford hertfordshire WD24 7ND
11 January 2006Accounts for a dormant company made up to 30 November 2005
11 January 2006Accounts for a dormant company made up to 30 November 2005
28 January 2005Accounts for a dormant company made up to 30 November 2004
28 January 2005Accounts for a dormant company made up to 30 November 2004
10 January 2005Registered office changed on 10/01/05 from: 144A gladstone avenue wood green london N22 6LH
10 January 2005Return made up to 10/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 January 2005Return made up to 10/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 January 2005Registered office changed on 10/01/05 from: 144A gladstone avenue wood green london N22 6LH
18 November 2003Director resigned
18 November 2003New director appointed
18 November 2003New director appointed
18 November 2003Director resigned
17 November 2003New secretary appointed
17 November 2003Secretary resigned
17 November 2003New secretary appointed
17 November 2003Director resigned
17 November 2003Registered office changed on 17/11/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
17 November 2003Registered office changed on 17/11/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
17 November 2003Director resigned
17 November 2003Secretary resigned
10 November 2003Incorporation
10 November 2003Incorporation
Sign up now to grow your client base. Plans & Pricing