NEW MR SINGH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Registration of charge SC3966650001, created on 2025-05-07 |
14/03/2514 March 2025 | Confirmation statement made on 2025-03-14 with updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
22/06/2422 June 2024 | Compulsory strike-off action has been discontinued |
22/06/2422 June 2024 | Compulsory strike-off action has been discontinued |
20/06/2420 June 2024 | Confirmation statement made on 2024-03-30 with no updates |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
21/09/2321 September 2023 | Registered office address changed from 245 Hamilton Road Halfway G72 7PH Scotland to 22 Drumcavel Road Gartcosh Glasgow G69 8DB on 2023-09-21 |
23/05/2323 May 2023 | Confirmation statement made on 2023-03-30 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/10/2217 October 2022 | Total exemption full accounts made up to 2022-03-31 |
10/05/2210 May 2022 | Confirmation statement made on 2022-03-30 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/01/2219 January 2022 | Total exemption full accounts made up to 2021-03-31 |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
12/07/2112 July 2021 | Confirmation statement made on 2021-03-30 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/02/1928 February 2019 | REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 245 HAMILTON ROAD HALFWAY CAMBUSLANG G42 7PQ SCOTLAND |
22/02/1922 February 2019 | REGISTERED OFFICE CHANGED ON 22/02/2019 FROM 245 HAMILTON ROAD HALFWAY CAMBUSLANG |
14/11/1814 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/06/1827 June 2018 | DISS40 (DISS40(SOAD)) |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES |
19/06/1819 June 2018 | FIRST GAZETTE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/11/1730 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/06/168 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/04/1612 April 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/04/1522 April 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/04/1429 April 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/11/1311 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/07/1311 July 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/07/1217 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
11/05/1211 May 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
11/05/1211 May 2012 | REGISTERED OFFICE CHANGED ON 11/05/2012 FROM 298-300 MAXWELL ROAD GLASGOW G41 1PJ UNITED KINGDOM |
04/04/114 April 2011 | DIRECTOR APPOINTED MR AMANPREET SINGH |
30/03/1130 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
30/03/1130 March 2011 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
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