SINGH PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-04-17 with no updates |
29/04/2529 April 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
22/07/2422 July 2024 | Registration of charge 096953710003, created on 2024-07-19 |
17/04/2417 April 2024 | Termination of appointment of Savinder Singh Kalra as a director on 2024-04-17 |
17/04/2417 April 2024 | Termination of appointment of Harpreet Singh as a director on 2024-04-17 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-17 with updates |
17/04/2417 April 2024 | Cessation of Savinder Singh Kalra as a person with significant control on 2024-04-17 |
17/04/2417 April 2024 | Cessation of Harpreet Singh as a person with significant control on 2024-04-17 |
17/04/2417 April 2024 | Change of details for Mr Bhopinder Singh as a person with significant control on 2024-04-17 |
16/04/2416 April 2024 | Accounts for a dormant company made up to 2023-07-31 |
30/08/2330 August 2023 | Registration of charge 096953710002, created on 2023-08-30 |
30/08/2330 August 2023 | Registration of charge 096953710001, created on 2023-08-30 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
22/06/2322 June 2023 | Notification of Harpreet Singh as a person with significant control on 2023-06-10 |
22/06/2322 June 2023 | Notification of Bhopinder Singh as a person with significant control on 2023-06-10 |
22/06/2322 June 2023 | Appointment of Mr Bhopinder Singh as a director on 2023-06-10 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-22 with updates |
26/05/2326 May 2023 | Appointment of Mr Harpreet Singh as a director on 2023-05-25 |
17/04/2317 April 2023 | Micro company accounts made up to 2022-07-31 |
25/02/2325 February 2023 | Compulsory strike-off action has been discontinued |
25/02/2325 February 2023 | Compulsory strike-off action has been discontinued |
24/02/2324 February 2023 | Confirmation statement made on 2022-09-20 with no updates |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
29/04/2229 April 2022 | Accounts for a dormant company made up to 2021-07-31 |
08/12/218 December 2021 | Compulsory strike-off action has been discontinued |
08/12/218 December 2021 | Compulsory strike-off action has been discontinued |
07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
06/12/216 December 2021 | Confirmation statement made on 2021-09-20 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
20/04/2120 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20 |
06/04/216 April 2021 | REGISTERED OFFICE CHANGED ON 06/04/2021 FROM 16 TRIDENT GARDENS, NORTHOLT, UNITED KINGDOM, TRIDENT GARDENS NORTHOLT UB5 6EL ENGLAND |
13/01/2113 January 2021 | DISS40 (DISS40(SOAD)) |
12/01/2112 January 2021 | CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES |
05/01/215 January 2021 | FIRST GAZETTE |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
29/04/2029 April 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19 |
20/09/1920 September 2019 | CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES |
29/08/1929 August 2019 | REGISTERED OFFICE CHANGED ON 29/08/2019 FROM 292 SILVERDALE ROAD EARLEY READING RG6 7NU ENGLAND |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
29/04/1929 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
27/04/1827 April 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17 |
12/04/1812 April 2018 | REGISTERED OFFICE CHANGED ON 12/04/2018 FROM STUDIO 8 HAYES BUSINESS STUDIOS DAMSON DRIVE HAYES UB3 3BB ENGLAND |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES |
20/09/1720 September 2017 | REGISTERED OFFICE CHANGED ON 20/09/2017 FROM 28 HEATHER CLOSE ISLEWORTH MIDDLESEX TW7 7PR ENGLAND |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
12/04/1712 April 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16 |
03/11/163 November 2016 | APPOINTMENT TERMINATED, DIRECTOR RAJINDER KAPOOR |
20/09/1620 September 2016 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
15/08/1615 August 2016 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
26/11/1526 November 2015 | DIRECTOR APPOINTED MR SAVINDER SINGH KALRA |
11/11/1511 November 2015 | COMPANY NAME CHANGED KALRA PROPERTIES LIMITED CERTIFICATE ISSUED ON 11/11/15 |
27/10/1527 October 2015 | COMPANY NAME CHANGED SLOUGH FOOD & WINE LTD CERTIFICATE ISSUED ON 27/10/15 |
21/07/1521 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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