SICHERN HARDWARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Cessation of Best Choice Hardware Private Limited as a person with significant control on 2024-12-18

View Document

28/01/2528 January 2025 Notification of Shashi Mohan Garg as a person with significant control on 2024-12-18

View Document

03/01/253 January 2025 Registration of charge 124840090001, created on 2024-12-18

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

20/12/2420 December 2024 Registered office address changed from Stanburn House 69 Old Church Lane Stanmore Middlesex HA7 2RP England to Nautilus Designs Ltd Dudley Street Bilston WV14 0LA on 2024-12-20

View Document

20/12/2420 December 2024 Appointment of Mr Sandip Garg as a director on 2024-12-18

View Document

20/12/2420 December 2024 Cessation of Dinesh Kumar Patel as a person with significant control on 2024-12-18

View Document

20/12/2420 December 2024 Notification of Best Choice Hardware Private Limited as a person with significant control on 2024-12-18

View Document

19/12/2419 December 2024 Termination of appointment of Dinesh Kumar Patel as a director on 2024-12-18

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

13/03/2413 March 2024 Change of details for Mr Dinesh Kumar Patel as a person with significant control on 2020-09-04

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

21/11/2321 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/11/2223 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-26 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

15/10/2115 October 2021 Change of share class name or designation

View Document

13/10/2113 October 2021 Particulars of variation of rights attached to shares

View Document

07/10/217 October 2021 Statement of capital following an allotment of shares on 2021-09-06

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/03/2011 March 2020 Registered office address changed from , Stanburn House 68 Old Church Lane, Stanmore, Middlesex, HA7 2RP, England to Nautilus Designs Ltd Dudley Street Bilston WV14 0LA on 2020-03-11

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM STANBURN HOUSE 68 OLD CHURCH LANE STANMORE MIDDLESEX HA7 2RP ENGLAND

View Document

26/02/2026 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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