Company NameBalaji Services Limited
DirectorPalak Shah
Company StatusActive
Company Number06711581
CategoryPrivate Limited Company
Incorporation Date30 September 2008(15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Director

Director NameMr Palak Shah
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2008(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Waltham Cross
Hertfordshire
EN8 9BH

Location

Registered Address8 Mayfield Avenue
Harrow
HA3 8EU
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Palak Shah
100.00%
Ordinary

Financials

Year2014
Net Worth£128
Cash£25,575
Current Liabilities£27,166

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 September

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

19 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 September 2020Unaudited abridged accounts made up to 30 September 2019 (7 pages)
30 June 2020Previous accounting period shortened from 30 September 2019 to 29 September 2019 (1 page)
11 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
28 June 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
11 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
11 October 2018Notification of Umangi Shah as a person with significant control on 1 October 2017 (2 pages)
27 June 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
27 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
27 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
7 September 2017Statement of capital following an allotment of shares on 7 September 2017
  • GBP 100
(3 pages)
7 September 2017Statement of capital following an allotment of shares on 7 September 2017
  • GBP 100
(3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
4 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 October 2015Director's details changed for Mr Palak Shah on 12 October 2015 (2 pages)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
12 October 2015Director's details changed for Mr Palak Shah on 12 October 2015 (2 pages)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 November 2014Registered office address changed from 9 Erskin Court 71 Kenton Road Harrow Middlesex HA3 0AG to 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH on 20 November 2014 (1 page)
20 November 2014Registered office address changed from 9 Erskin Court 71 Kenton Road Harrow Middlesex HA3 0AG to 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH on 20 November 2014 (1 page)
28 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
28 October 2014Registered office address changed from Flat 6 Mendip House 69 Kenton Road Harrow Middlesex HA3 0AQ England to 9 Erskin Court 71 Kenton Road Harrow Middlesex HA3 0AG on 28 October 2014 (1 page)
28 October 2014Director's details changed for Mr Palak Shah on 27 October 2014 (2 pages)
28 October 2014Director's details changed for Mr Palak Shah on 27 October 2014 (2 pages)
28 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
28 October 2014Registered office address changed from Flat 6 Mendip House 69 Kenton Road Harrow Middlesex HA3 0AQ England to 9 Erskin Court 71 Kenton Road Harrow Middlesex HA3 0AG on 28 October 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
9 October 2013Director's details changed for Mr Palak Shah on 1 March 2013 (2 pages)
9 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
9 October 2013Director's details changed for Mr Palak Shah on 1 March 2013 (2 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 March 2013Registered office address changed from 17 Rokesby Place Wembley Middlesex HA0 2HN on 26 March 2013 (1 page)
26 March 2013Registered office address changed from 17 Rokesby Place Wembley Middlesex HA0 2HN on 26 March 2013 (1 page)
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
17 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
9 October 2010Director's details changed for Mr Palak Shah on 1 October 2009 (2 pages)
9 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
9 October 2010Director's details changed for Mr Palak Shah on 1 October 2009 (2 pages)
9 October 2010Director's details changed for Mr Palak Shah on 1 October 2009 (2 pages)
17 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
17 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
31 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
31 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
24 July 2009Registered office changed on 24/07/2009 from 28 park road wembley middlesex HA0 4AT united kingdom (1 page)
24 July 2009Registered office changed on 24/07/2009 from 28 park road wembley middlesex HA0 4AT united kingdom (1 page)
30 September 2008Incorporation (15 pages)
30 September 2008Incorporation (15 pages)