DAVINDER TOOR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Total exemption full accounts made up to 2024-11-30 |
30/07/2530 July 2025 New | Registration of charge 078843660003, created on 2025-07-25 |
12/12/2412 December 2024 | Confirmation statement made on 2024-11-30 with updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
05/06/245 June 2024 | Total exemption full accounts made up to 2023-11-30 |
20/03/2420 March 2024 | Registration of charge 078843660002, created on 2024-03-18 |
14/12/2314 December 2023 | Confirmation statement made on 2023-11-30 with updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
03/10/233 October 2023 | Change of details for Mr Davinder Singh Toor as a person with significant control on 2023-10-03 |
03/10/233 October 2023 | Director's details changed for Mr Davinder Singh Toor on 2023-10-03 |
16/08/2316 August 2023 | Total exemption full accounts made up to 2022-11-30 |
19/05/2319 May 2023 | Satisfaction of charge 078843660001 in full |
14/12/2214 December 2022 | Confirmation statement made on 2022-11-30 with updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
16/12/2116 December 2021 | Confirmation statement made on 2021-11-30 with updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
18/11/2118 November 2021 | Director's details changed for Mr Davinder Singh Toor on 2021-11-18 |
18/11/2118 November 2021 | Change of details for Mr Davinder Singh Toor as a person with significant control on 2021-11-18 |
01/11/211 November 2021 | Director's details changed for Mr Davinder Singh Toor on 2021-11-01 |
01/11/211 November 2021 | Change of details for Mr Davinder Singh Toor as a person with significant control on 2021-11-01 |
30/10/2130 October 2021 | Registered office address changed from Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS England to Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 2021-10-30 |
14/07/2114 July 2021 | Total exemption full accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/07/2030 July 2020 | 30/11/19 TOTAL EXEMPTION FULL |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
30/08/1930 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
28/08/1828 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
01/12/171 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVINDER SINGH TOOR / 30/11/2017 |
01/12/171 December 2017 | PSC'S CHANGE OF PARTICULARS / MR DAVINDER SINGH TOOR / 30/11/2017 |
01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
22/08/1722 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
12/07/1712 July 2017 | REGISTERED OFFICE CHANGED ON 12/07/2017 FROM HAMILTON HOUSE 25 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ET |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
16/08/1616 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
07/06/167 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 078843660001 |
02/06/162 June 2016 | SECRETARY APPOINTED MRS CHARANJIT KAUR TANEJA |
08/12/158 December 2015 | Annual return made up to 30 November 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
16/03/1516 March 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
01/12/141 December 2014 | Annual return made up to 30 November 2014 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 30 November 2012 |
20/12/1320 December 2013 | Annual return made up to 30 November 2013 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
12/09/1312 September 2013 | PREVSHO FROM 31/12/2012 TO 30/11/2012 |
19/12/1219 December 2012 | Annual return made up to 16 December 2012 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
16/12/1116 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company