HOUSEOFARRAN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/08/2526 August 2025 | Confirmation statement made on 2025-07-22 with no updates |
| 01/03/251 March 2025 | Compulsory strike-off action has been discontinued |
| 01/03/251 March 2025 | Compulsory strike-off action has been discontinued |
| 28/02/2528 February 2025 | Unaudited abridged accounts made up to 2024-01-21 |
| 11/02/2511 February 2025 | Director's details changed for Mr Goljar Singh on 2025-02-01 |
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
| 17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
| 17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
| 20/08/2420 August 2024 | Confirmation statement made on 2024-07-22 with no updates |
| 21/01/2421 January 2024 | Annual accounts for year ending 21 Jan 2024 |
| 20/12/2320 December 2023 | Compulsory strike-off action has been discontinued |
| 20/12/2320 December 2023 | Compulsory strike-off action has been discontinued |
| 19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
| 19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
| 18/12/2318 December 2023 | Unaudited abridged accounts made up to 2023-01-21 |
| 12/08/2312 August 2023 | Confirmation statement made on 2023-07-22 with no updates |
| 24/05/2324 May 2023 | Registered office address changed from 12 Church Street Windsor SL4 1PE England to 80 Baddow Road Chelmsford CM2 7PJ on 2023-05-24 |
| 21/01/2321 January 2023 | Annual accounts for year ending 21 Jan 2023 |
| 08/11/228 November 2022 | Unaudited abridged accounts made up to 2022-01-21 |
| 28/07/2128 July 2021 | Confirmation statement made on 2021-07-22 with no updates |
| 28/07/2128 July 2021 | Notification of Goljar Singh as a person with significant control on 2020-10-02 |
| 25/04/2125 April 2021 | 21/01/20 UNAUDITED ABRIDGED |
| 04/03/214 March 2021 | DISS40 (DISS40(SOAD)) |
| 21/01/2121 January 2021 | Annual accounts for year ending 21 Jan 2021 |
| 06/01/216 January 2021 | CESSATION OF SHAMSHER SINGH AS A PSC |
| 06/01/216 January 2021 | APPOINTMENT TERMINATED, DIRECTOR SHAMSHER SINGH |
| 06/01/216 January 2021 | DIRECTOR APPOINTED MR GOLJAR SINGH |
| 06/01/216 January 2021 | PSC'S CHANGE OF PARTICULARS / MR SHAMSHER SINGH / 02/10/2020 |
| 24/11/2024 November 2020 | FIRST GAZETTE |
| 13/10/2013 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAMSHER SINGH / 01/06/2020 |
| 01/10/201 October 2020 | APPOINTMENT TERMINATED, DIRECTOR KURAM SINGH |
| 01/10/201 October 2020 | DIRECTOR APPOINTED MR SHAMSHER SINGH |
| 01/10/201 October 2020 | PSC'S CHANGE OF PARTICULARS / MS KURAMRAJ SINGH / 30/09/2019 |
| 03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES |
| 21/01/2021 January 2020 | Annual accounts for year ending 21 Jan 2020 |
| 28/07/1928 July 2019 | CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES |
| 28/05/1928 May 2019 | CURREXT FROM 31/07/2019 TO 21/01/2020 |
| 23/10/1823 October 2018 | REGISTERED OFFICE CHANGED ON 23/10/2018 FROM 76-80 BADDOW ROAD CHELMSFORD ESSEX CM2 7PJ ENGLAND |
| 07/08/187 August 2018 | PSC'S CHANGE OF PARTICULARS / MS KURAM SINGH / 03/08/2018 |
| 23/07/1823 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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