SICHERN HARDWARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Cessation of Best Choice Hardware Private Limited as a person with significant control on 2024-12-18 |
28/01/2528 January 2025 | Notification of Shashi Mohan Garg as a person with significant control on 2024-12-18 |
03/01/253 January 2025 | Registration of charge 124840090001, created on 2024-12-18 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-20 with updates |
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 |
20/12/2420 December 2024 | Appointment of Mr Sandip Garg as a director on 2024-12-18 |
20/12/2420 December 2024 | Cessation of Dinesh Kumar Patel as a person with significant control on 2024-12-18 |
20/12/2420 December 2024 | Notification of Best Choice Hardware Private Limited as a person with significant control on 2024-12-18 |
19/12/2419 December 2024 | Termination of appointment of Dinesh Kumar Patel as a director on 2024-12-18 |
25/11/2425 November 2024 | Total exemption full accounts made up to 2024-02-28 |
13/03/2413 March 2024 | Change of details for Mr Dinesh Kumar Patel as a person with significant control on 2020-09-04 |
12/03/2412 March 2024 | Confirmation statement made on 2024-02-26 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
21/11/2321 November 2023 | Total exemption full accounts made up to 2023-02-28 |
17/05/2317 May 2023 | Compulsory strike-off action has been discontinued |
17/05/2317 May 2023 | Compulsory strike-off action has been discontinued |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
15/05/2315 May 2023 | Confirmation statement made on 2023-02-26 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
23/11/2223 November 2022 | Total exemption full accounts made up to 2022-02-28 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-26 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
26/11/2126 November 2021 | Total exemption full accounts made up to 2021-02-28 |
15/10/2115 October 2021 | Change of share class name or designation |
13/10/2113 October 2021 | Particulars of variation of rights attached to shares |
07/10/217 October 2021 | Statement of capital following an allotment of shares on 2021-09-06 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
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 |
11/03/2011 March 2020 | REGISTERED OFFICE CHANGED ON 11/03/2020 FROM STANBURN HOUSE 68 OLD CHURCH LANE STANMORE MIDDLESEX HA7 2RP ENGLAND |
26/02/2026 February 2020 | 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