SINGHS FISH BAR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

12/02/2512 February 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

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

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

View Accounts

17/03/2317 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

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

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

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

View Accounts

06/02/216 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM F16 ST. GEORGES BUSINESS PARK CASTLE ROAD SITTINGBOURNE KENT ME10 3TB ENGLAND

View Document

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PRITPAL SINGH DHOTHAR / 21/07/2020

View Document

21/07/2021 July 2020 PSC'S CHANGE OF PARTICULARS / MR PRITPAL SINGH DHOTHAR / 21/07/2020

View Document

18/04/2018 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

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

View Accounts

12/03/1912 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

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

View Accounts

22/03/1822 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

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

View Accounts

22/04/1722 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM 18 CHAUCER ROAD SITTINGBOURNE KENT ME10 1EZ ENGLAND

View Document

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

View Accounts

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM SUITE 37/38 MARSHALL HOUSE 124 MIDDLETON ROAD MORDEN SURREY SM4 6RW

View Document

27/02/1627 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/02/1622 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PRITPAL SINGH DHOTHER / 22/02/2016

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR NARINDER DHOTHER

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR PRITPAL SINGH DHOTHER

View Document

10/02/1410 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

05/08/135 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM SUITE 12 - 13 MARSHALL HOUSE 124 MIDDLETON ROAD MORDEN SURREY SM4 6RW UNITED KINGDOM

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / NARINDER PAL SINGH / 07/08/2012

View Document

16/07/1216 July 2012 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