SOHAL PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Satisfaction of charge 073771070002 in full

View Document

18/03/2518 March 2025 Satisfaction of charge 073771070001 in full

View Document

21/02/2521 February 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/09/2427 September 2024 Registration of charge 073771070004, created on 2024-09-24

View Document

27/09/2427 September 2024 Registration of charge 073771070003, created on 2024-09-24

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

19/12/2319 December 2023 Unaudited abridged accounts made up to 2023-09-30

View Document

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

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

23/02/2323 February 2023 Change of details for Mr Ajay Kumar Sohal as a person with significant control on 2023-02-22

View Document

23/02/2323 February 2023 Change of details for Mr Ajay Kumar Sohal as a person with significant control on 2023-02-22

View Document

23/02/2323 February 2023 Change of details for Mr Ajay Kumar Sohal as a person with significant control on 2023-02-22

View Document

22/02/2322 February 2023 Change of details for Mr Ajay Kumar Sohal as a person with significant control on 2023-02-22

View Document

28/12/2228 December 2022 Unaudited abridged accounts made up to 2022-09-30

View Document

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

View Accounts

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

09/05/229 May 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

01/03/211 March 2021 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/04/2014 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

15/02/2015 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

09/05/199 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

15/03/1815 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

21/10/1721 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073771070002

View Document

24/05/1724 May 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

09/03/169 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073771070001

View Document

23/02/1623 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/03/152 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

12/12/1412 December 2014 30/09/14 TOTAL EXEMPTION FULL

View Document

20/02/1420 February 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

15/02/1415 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

23/05/1323 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

17/02/1317 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

22/06/1222 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

01/05/121 May 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, SECRETARY SANJEEV SOHAL

View Document

15/02/1115 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

15/02/1115 February 2011 SECRETARY APPOINTED MR AJAY KUMAR SOHAL

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR AJAY KUMAR SOHAL

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR SANJEEV SOHAL

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, SECRETARY SANJEEV SOHAL

View Document

15/09/1015 September 2010 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