SINGH PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

21/09/2421 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Change of details for Mr Ravinder Singh as a person with significant control on 2023-12-13

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/09/2224 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/07/2114 July 2021 Cessation of Gurjit Singh as a person with significant control on 2021-01-01

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-11 with updates

View Document

14/07/2114 July 2021 Termination of appointment of Gurjit Singh as a director on 2021-07-01

View Document

24/04/2124 April 2021 DISS40 (DISS40(SOAD))

View Document

23/04/2123 April 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

31/05/1931 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088260000004

View Document

09/02/199 February 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088260000001

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

16/03/1816 March 2018 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 088260000005

View Document

16/03/1816 March 2018 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 088260000004

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/09/1713 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM UNIT H1B CHARLES HOUSE BRIDGE ROAD SOUTHALL UB2 4BD ENGLAND

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM 24 HEYFORD ROAD MITCHAM CR4 3EU

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/10/1514 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088260000003

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/09/155 September 2015 APPOINTMENT TERMINATED, DIRECTOR DHARMINDER BABBAR

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MR DHARMINDER SINGH BABBAR

View Document

06/08/156 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/07/1411 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MR GURJIT SINGH

View Document

07/03/147 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088260000002

View Document

11/02/1411 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088260000001

View Document

14/01/1414 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

24/12/1324 December 2013 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