SINGHCOIN LTD

Company Documents

DateDescription
21/07/2521 July 2025 NewRegistered office address changed from Theworkary 69 High Street Maidenhead SL6 1JX England to Chantal House Suites 12-13 13-17 High Beech Road Loughton IG10 4BN on 2025-07-21

View Document

30/04/2530 April 2025 Registered office address changed from Suite 5897 Unit 3a34-35 Hatton Garden Holborn London EC1N 8DX England to Theworkary 69 High Street Maidenhead SL6 1JX on 2025-04-30

View Document

14/04/2514 April 2025 Change of details for Mr Gulzar Bajwa as a person with significant control on 2025-04-11

View Document

08/04/258 April 2025 Director's details changed for Mr Gulzar Bajwa on 2025-04-07

View Document

07/04/257 April 2025 Registered office address changed from Chantal House Suites 12 & 13 13-17 High Beech Road Loughton Essex IG10 4BN United Kingdom to Suite 5897 Unit 3a34-35 Hatton Garden Holborn London EC1N 8DX on 2025-04-07

View Document

14/03/2514 March 2025 Cessation of Anmol Bajwa as a person with significant control on 2025-03-14

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/12/2320 December 2023 Registered office address changed from 191 Wood Lane London W12 7FP England to Chantal House Suites 12 & 13 13-17 High Beech Road Loughton Essex IG10 4BN on 2023-12-20

View Document

28/10/2328 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

04/07/234 July 2023 Termination of appointment of Giuseppe Bonfiglio as a director on 2023-07-03

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Registered office address changed from Suites 12&13 Chantal House 13-17 High Beech Road Loughton Essex IG10 4BN England to 191 Wood Lane London W12 7FP on 2022-10-31

View Document

31/10/2231 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/10/2231 October 2022 Appointment of Mr Giuseppe Bonfiglio as a director on 2022-10-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with updates

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/10/2124 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/01/211 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/12/1930 December 2019 APPOINTMENT TERMINATED, DIRECTOR ASHIS ROY

View Document

30/12/1930 December 2019 DIRECTOR APPOINTED MR GULZAR BAJWA

View Document

30/12/1930 December 2019 CESSATION OF ASHIS ROY AS A PSC

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANMOL BAJWA

View Document

26/11/1926 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHIS ROY

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR ASHIS ROY

View Document

22/10/1922 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MR ANMOL BAJWA / 27/02/2019

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR GULZAR BAJWA

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/12/1827 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANMOL BAJWA

View Document

27/12/1827 December 2018 DIRECTOR APPOINTED MR ANMOL BAJWA

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, SECRETARY SUZETTE PAULSEN

View Document

16/07/1816 July 2018 COMPANY NAME CHANGED MIDWORLD FINCORP LTD. CERTIFICATE ISSUED ON 16/07/18

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MR GULZAR BAJWA

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

16/07/1816 July 2018 CESSATION OF ANMOL BAJWA AS A PSC

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANMOL BAJWA

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM FLAT 7 WHITECROSS APARTMENTS 269 HIGH STREET, LONDON E15 2TF UNITED KINGDOM

View Document

17/02/1817 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

16/02/1816 February 2018 15/02/18 STATEMENT OF CAPITAL GBP 1

View Document

22/01/1822 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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