SINGH IN THE SAND LTD
Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Certificate of change of name |
01/08/251 August 2025 New | Confirmation statement made on 2025-08-01 with updates |
19/06/2519 June 2025 New | Change of details for Miss Disham Kaur Bhamber as a person with significant control on 2025-05-31 |
18/06/2518 June 2025 New | Change of details for Miss Disham Kaur Bhamber as a person with significant control on 2025-05-31 |
18/06/2518 June 2025 New | Director's details changed for Miss Disham Kaur Bhamber on 2025-05-31 |
17/06/2517 June 2025 New | Accounts for a dormant company made up to 2024-07-31 |
17/06/2517 June 2025 New | Certificate of change of name |
29/05/2529 May 2025 | Registered office address changed from 25 Newton Road Great Barr B43 6AA United Kingdom to 45 Moss Drive Sutton Coldfield Birmingham B72 1JQ on 2025-05-29 |
11/04/2511 April 2025 | Cessation of Sukhjeevan Pangli as a person with significant control on 2025-04-11 |
11/04/2511 April 2025 | Termination of appointment of Sukhjeevan Pangli as a director on 2025-04-11 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
03/04/243 April 2024 | Accounts for a dormant company made up to 2023-07-31 |
19/10/2319 October 2023 | Appointment of Mr Sukhjeevan Pangli as a director on 2023-10-06 |
19/10/2319 October 2023 | Notification of Sukhjeevan Pangli as a person with significant control on 2023-10-06 |
19/10/2319 October 2023 | Change of details for Miss Disham Kaur Bhamber as a person with significant control on 2023-10-06 |
12/09/2312 September 2023 | Certificate of change of name |
11/09/2311 September 2023 | Confirmation statement made on 2023-09-04 with updates |
11/09/2311 September 2023 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 25 Newton Road Great Barr B436AA on 2023-09-11 |
11/09/2311 September 2023 | Appointment of Miss Disham Kaur Bhamber as a director on 2023-09-04 |
11/09/2311 September 2023 | Notification of Disham Kaur Bhamber as a person with significant control on 2023-09-04 |
11/09/2311 September 2023 | Cessation of Nuala Thornton as a person with significant control on 2023-09-04 |
11/09/2311 September 2023 | Cessation of Cfs Secretaries Limited as a person with significant control on 2023-09-04 |
11/09/2311 September 2023 | Termination of appointment of Nuala Thornton as a director on 2023-09-04 |
17/08/2317 August 2023 | Confirmation statement made on 2023-08-08 with updates |
17/08/2317 August 2023 | Appointment of Mrs Nuala Thornton as a director on 2023-08-08 |
17/08/2317 August 2023 | Notification of Nuala Thornton as a person with significant control on 2023-08-08 |
17/08/2317 August 2023 | Notification of Cfs Secretaries Limited as a person with significant control on 2023-08-08 |
08/08/238 August 2023 | Termination of appointment of Peter Anthony Valaitis as a director on 2023-07-19 |
08/08/238 August 2023 | Cessation of Peter Valaitis as a person with significant control on 2023-07-19 |
08/08/238 August 2023 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2023-08-08 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
19/07/2319 July 2023 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2023-07-19 |
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