About

Registered Number: 06112885
Date of Incorporation: 16/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 39 The Metro Centre, Tolpits Lane, Watford, Hertfordshire, WD18 9SB

 

Shailesh Patel Technology Ltd was established in 2007, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The company has 3 directors listed as Patel, Leena, Patel, Leena, Patel, Shailesh in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Leena 14 January 2020 - 1
PATEL, Shailesh 16 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Leena 12 July 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
CS01 - N/A 17 February 2020
AP01 - Appointment of director 14 January 2020
AA - Annual Accounts 05 June 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 11 May 2018
CS01 - N/A 16 February 2018
CH03 - Change of particulars for secretary 16 February 2018
CH01 - Change of particulars for director 16 February 2018
AAMD - Amended Accounts 18 June 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 23 December 2013
AD01 - Change of registered office address 17 September 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 30 April 2011
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AR01 - Annual Return 17 November 2009
363a - Annual Return 13 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
287 - Change in situation or address of Registered Office 06 July 2009
DISS40 - Notice of striking-off action discontinued 04 July 2009
AA - Annual Accounts 03 July 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
288b - Notice of resignation of directors or secretaries 06 November 2008
AA - Annual Accounts 31 July 2008
NEWINC - New incorporation documents 16 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.