SIPSON PUBLIC HOUSE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

18/04/2518 April 2025 Confirmation statement made on 2024-07-08 with no updates

View Document

27/09/2427 September 2024 Annual accounts for year ending 27 Sep 2024

View Accounts

08/07/248 July 2024 Director's details changed for Mr Walid Hisham Zeidan on 2024-07-08

View Document

24/06/2424 June 2024 Change of details for Mr Walid Hisham Zeidan as a person with significant control on 2024-03-06

View Document

12/06/2412 June 2024 Termination of appointment of Ravi Pershad Sethi as a director on 2024-03-03

View Document

01/06/241 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

01/06/241 June 2024 Notification of Walid Hisham Zeidan as a person with significant control on 2024-03-06

View Document

16/04/2416 April 2024 Amended micro company accounts made up to 2021-09-28

View Document

16/03/2416 March 2024 Micro company accounts made up to 2023-09-30

View Document

16/03/2416 March 2024 Micro company accounts made up to 2022-09-30

View Document

07/03/247 March 2024 Compulsory strike-off action has been discontinued

View Document

07/03/247 March 2024 Compulsory strike-off action has been discontinued

View Document

06/03/246 March 2024 Cessation of Ravi Pershad Sethi as a person with significant control on 2024-03-06

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

06/03/246 March 2024 Appointment of Mr Walid Hisham Zeidan as a director on 2024-03-06

View Document

29/02/2429 February 2024 Compulsory strike-off action has been suspended

View Document

29/02/2429 February 2024 Compulsory strike-off action has been suspended

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Current accounting period shortened from 2022-09-28 to 2022-09-27

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

06/07/236 July 2023 Cessation of Rohan Sethi as a person with significant control on 2023-06-19

View Document

06/07/236 July 2023 Notification of Ravi Pershad Sethi as a person with significant control on 2023-06-19

View Document

06/07/236 July 2023 Director's details changed for Mr Ravi Sethi on 2023-07-01

View Document

19/06/2319 June 2023 Termination of appointment of Rohan Sethi as a director on 2023-06-19

View Document

19/06/2319 June 2023 Appointment of Mr Ravi Sethi as a director on 2023-06-19

View Document

28/12/2228 December 2022 Micro company accounts made up to 2021-09-28

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Current accounting period shortened from 2021-09-29 to 2021-09-28

View Document

12/05/2212 May 2022 Termination of appointment of Nand Kishor Yadav as a director on 2022-04-29

View Document

25/03/2225 March 2022 Previous accounting period extended from 2021-06-30 to 2021-09-30

View Document

28/09/2128 September 2021 Annual accounts for year ending 28 Sep 2021

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-06-30

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR INDERJIT THIND

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR ROHIT TAKKAR

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

01/08/191 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROHAN SETHI

View Document

01/08/191 August 2019 CESSATION OF INDERJIT SINGH THIND AS A PSC

View Document

01/08/191 August 2019 CESSATION OF ROHIT TAKKAR AS A PSC

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MR NAND KISHOR YADAV

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MR ROHAN SETHI

View Document

22/07/1922 July 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDERJIT SINGH THIND

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR RAJESH TAKKAR

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR INDERJIT SINGH THIND

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

08/02/198 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CESSATION OF PARAG SRIVASTAVA AS A PSC

View Document

01/02/191 February 2019 CESSATION OF HARDEEP SINGH SAINI AS A PSC

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR PARAG SRIVASTAVA

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR HARDEEP SAINI

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR MANDEEP SAINI

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, SECRETARY HARDEEP SAINI

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR RAJESH TAKKAR

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM 239 SIPSON ROAD SIPSON WEST DRAYTON UB7 0HW ENGLAND

View Document

19/09/1719 September 2017 Registered office address changed from , 239 Sipson Road, Sipson, West Drayton, UB7 0HW, England to 239 the Plough Sipson Road West Drayton UB7 0HW on 2017-09-19

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM 11, NORTHUMBERLAND ARMS LONDON ROAD BRENTFORD TW8 8JB UNITED KINGDOM

View Document

14/09/1714 September 2017 Registered office address changed from , 11, Northumberland Arms London Road, Brentford, TW8 8JB, United Kingdom to 239 the Plough Sipson Road West Drayton UB7 0HW on 2017-09-14

View Document

09/06/179 June 2017 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