SINGH PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/07/2422 July 2024 Registration of charge 096953710003, created on 2024-07-19

View Document

17/04/2417 April 2024 Termination of appointment of Savinder Singh Kalra as a director on 2024-04-17

View Document

17/04/2417 April 2024 Termination of appointment of Harpreet Singh as a director on 2024-04-17

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

17/04/2417 April 2024 Cessation of Savinder Singh Kalra as a person with significant control on 2024-04-17

View Document

17/04/2417 April 2024 Cessation of Harpreet Singh as a person with significant control on 2024-04-17

View Document

17/04/2417 April 2024 Change of details for Mr Bhopinder Singh as a person with significant control on 2024-04-17

View Document

16/04/2416 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

30/08/2330 August 2023 Registration of charge 096953710002, created on 2023-08-30

View Document

30/08/2330 August 2023 Registration of charge 096953710001, created on 2023-08-30

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

22/06/2322 June 2023 Notification of Harpreet Singh as a person with significant control on 2023-06-10

View Document

22/06/2322 June 2023 Notification of Bhopinder Singh as a person with significant control on 2023-06-10

View Document

22/06/2322 June 2023 Appointment of Mr Bhopinder Singh as a director on 2023-06-10

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

26/05/2326 May 2023 Appointment of Mr Harpreet Singh as a director on 2023-05-25

View Document

17/04/2317 April 2023 Micro company accounts made up to 2022-07-31

View Document

25/02/2325 February 2023 Compulsory strike-off action has been discontinued

View Document

25/02/2325 February 2023 Compulsory strike-off action has been discontinued

View Document

24/02/2324 February 2023 Confirmation statement made on 2022-09-20 with no updates

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

06/12/216 December 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/04/2120 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

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

View Document

13/01/2113 January 2021 DISS40 (DISS40(SOAD))

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

05/01/215 January 2021 FIRST GAZETTE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM 292 SILVERDALE ROAD EARLEY READING RG6 7NU ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM STUDIO 8 HAYES BUSINESS STUDIOS DAMSON DRIVE HAYES UB3 3BB ENGLAND

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM 28 HEATHER CLOSE ISLEWORTH MIDDLESEX TW7 7PR ENGLAND

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/04/1712 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR RAJINDER KAPOOR

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/11/1526 November 2015 DIRECTOR APPOINTED MR SAVINDER SINGH KALRA

View Document

11/11/1511 November 2015 COMPANY NAME CHANGED KALRA PROPERTIES LIMITED CERTIFICATE ISSUED ON 11/11/15

View Document

27/10/1527 October 2015 COMPANY NAME CHANGED SLOUGH FOOD & WINE LTD CERTIFICATE ISSUED ON 27/10/15

View Document

21/07/1521 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information