SURJIT SINGH LTD

Company Documents

DateDescription
20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

29/08/2429 August 2024 Termination of appointment of Surjit Singh as a director on 2024-05-10

View Document

29/08/2429 August 2024 Appointment of Mr Mukhtiar Singh as a director on 2024-05-10

View Document

29/08/2429 August 2024 Cessation of Surjit Singh as a person with significant control on 2024-05-10

View Document

29/08/2429 August 2024 Registered office address changed from 70 Phillip Road Rainham Rainham Essex RM13 8LU to 23 Hilda Road London E6 1DB on 2024-08-29

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-04-18 with no updates

View Document

30/04/2130 April 2021 APPOINTMENT TERMINATED, DIRECTOR PARVEEN KUMAR

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR PARVEEN KUMAR

View Document

16/07/1916 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR SUKHDEV DHILLON

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

25/11/1725 November 2017 DIRECTOR APPOINTED MR SUKHDEV SINGH DHILLON

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 287 STRADBROKE GROVE ILFORD ESSEX IG5 0DH UNITED KINGDOM

View Document

10/01/1710 January 2017 Registered office address changed from , 287 Stradbroke Grove, Ilford, Essex, IG5 0DH, United Kingdom to 23 Hilda Road London E6 1DB on 2017-01-10

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SURJIT SINGH / 18/12/2016

View Document

19/04/1619 April 2016 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