SANJIT DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-30 |
12/02/2512 February 2025 | Compulsory strike-off action has been discontinued |
12/02/2512 February 2025 | Compulsory strike-off action has been discontinued |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
11/02/2511 February 2025 | Confirmation statement made on 2024-11-21 with no updates |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
30/12/2330 December 2023 | Micro company accounts made up to 2023-03-30 |
30/11/2330 November 2023 | Confirmation statement made on 2023-11-21 with no updates |
27/07/2327 July 2023 | Notification of Kuldip Kaur Virdi as a person with significant control on 2022-04-01 |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
01/12/221 December 2022 | Confirmation statement made on 2022-11-21 with no updates |
20/09/2220 September 2022 | Micro company accounts made up to 2022-03-30 |
31/03/2231 March 2022 | Micro company accounts made up to 2021-03-30 |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
31/12/2131 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
06/12/216 December 2021 | Confirmation statement made on 2021-11-21 with no updates |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
03/12/203 December 2020 | CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
29/11/1829 November 2018 | CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
30/11/1730 November 2017 | CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/12/1629 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / KULDIP KAUR VIRDI / 28/12/2016 |
29/12/1629 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR AJIT SINGH VIRDI / 28/12/2016 |
29/12/1629 December 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR AJIT SINGH VIRDI / 28/12/2016 |
01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/12/1510 December 2015 | Annual return made up to 21 November 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/12/1411 December 2014 | Annual return made up to 21 November 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/11/1328 November 2013 | Annual return made up to 21 November 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/11/1229 November 2012 | Annual return made up to 21 November 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/12/1127 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/12/1115 December 2011 | Annual return made up to 21 November 2011 with full list of shareholders |
13/01/1113 January 2011 | Annual return made up to 21 November 2010 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/11/0930 November 2009 | Annual return made up to 21 November 2009 with full list of shareholders |
30/11/0930 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR AJIT SINGH VIRDI / 01/11/2009 |
30/11/0930 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KULDIP KAUR VIRDI / 01/11/2009 |
07/07/097 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/02/0926 February 2009 | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
20/01/0920 January 2009 | RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | LOCATION OF DEBENTURE REGISTER |
19/01/0919 January 2009 | LOCATION OF REGISTER OF MEMBERS |
19/01/0919 January 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AJIT VIRDI / 01/06/2007 |
19/01/0919 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KULDIP VIRDI / 01/06/2007 |
19/01/0919 January 2009 | REGISTERED OFFICE CHANGED ON 19/01/2009 FROM STRATFORD WORKS ALFRED ROAD SPARKHILL BIRMINGHAM B11 4PB |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/04/0711 April 2007 | RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/03/0622 March 2006 | RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS |
04/02/054 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
02/12/042 December 2004 | RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS |
08/01/048 January 2004 | RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS |
29/11/0329 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
19/06/0319 June 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01 |
21/05/0321 May 2003 | REGISTERED OFFICE CHANGED ON 21/05/03 FROM: 39 GEORGE ROAD EDGBASTON BIRMINGHAM B15 1PL |
13/02/0313 February 2003 | RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS |
04/07/024 July 2002 | RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS |
28/02/0228 February 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/02/0218 February 2002 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03 |
18/02/0218 February 2002 | REGISTERED OFFICE CHANGED ON 18/02/02 FROM: WINSTON CHURCHILL HOUSE ETHEL STREET, BIRMINGHAM WEST MIDLANDS B2 4BG |
18/02/0218 February 2002 | SECRETARY RESIGNED |
18/02/0218 February 2002 | COMPANY NAME CHANGED BIRMINGHAM ASSET MANAGEMENT LIMI TED CERTIFICATE ISSUED ON 18/02/02 |
09/04/019 April 2001 | SECRETARY RESIGNED |
09/04/019 April 2001 | NEW SECRETARY APPOINTED |
09/04/019 April 2001 | NEW DIRECTOR APPOINTED |
09/04/019 April 2001 | DIRECTOR RESIGNED |
21/11/0021 November 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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