SANGHERA ACQUISITIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-03-11 with updates

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-02-28

View Document

21/11/2421 November 2024 Change of details for Mr Jagdeep Singh Sanghera as a person with significant control on 2024-11-20

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2023-02-28

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

11/03/2411 March 2024 Cessation of Manjit Singh as a person with significant control on 2023-12-23

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

07/01/247 January 2024 Termination of appointment of Manjit Singh as a director on 2023-12-01

View Document

21/12/2321 December 2023 Registration of charge 111949530007, created on 2023-12-20

View Document

21/12/2321 December 2023 Registration of charge 111949530008, created on 2023-12-20

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-02-28

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-06-19 with updates

View Document

09/05/239 May 2023 Termination of appointment of Harpreet Singh Sanghera as a director on 2023-05-09

View Document

28/04/2328 April 2023 Notification of Jagdeep Singh Sanghera as a person with significant control on 2023-02-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/02/2310 February 2023 Appointment of Mr Harpreet Singh Sanghera as a director on 2023-02-10

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/02/2112 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 REGISTERED OFFICE CHANGED ON 04/09/2020 FROM BADGERS YARD ALDRIDGE ROAD WALSALL WS4 2JP ENGLAND

View Document

04/09/204 September 2020 REGISTERED OFFICE CHANGED ON 04/09/2020 FROM LYNDON HOUSE RMY 62 HAGLEY ROAD, EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8PE UNITED KINGDOM

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MR MANJIT SINGH

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR MANJIT SINGH

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED JAGDEEP SINGH SANGHERA

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

16/07/1916 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111949530004

View Document

15/07/1915 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111949530003

View Document

12/07/1912 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111949530002

View Document

12/07/1912 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111949530001

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 12 GROVE HILL WALSALL WEST MIDLANDS WS5 3DA ENGLAND

View Document

28/05/1928 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111949530001

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

02/05/192 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

25/02/1925 February 2019 01/02/19 STATEMENT OF CAPITAL GBP 100

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAGDEEP SANGHERA

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR MANJIT SINGH

View Document

12/02/1912 February 2019 CESSATION OF HARPREET SINGH SANGHERA AS A PSC

View Document

12/02/1912 February 2019 CESSATION OF AMANDEEP SINGH SANGHERA AS A PSC

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR HARPREET SANGHERA

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDEEP SANGHERA

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

08/02/188 February 2018 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