SATNAM PROPERTY DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/03/2529 March 2025 | Total exemption full accounts made up to 2024-03-31 |
19/03/2519 March 2025 | Confirmation statement made on 2025-02-27 with no updates |
16/04/2416 April 2024 | Registered office address changed from 50 Woodgate Leicester LE3 5GF England to 361/363 Romford Road Forest Gate London E7 8AA on 2024-04-16 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Micro company accounts made up to 2023-03-31 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-27 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Confirmation statement made on 2023-02-27 with no updates |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/07/2129 July 2021 | Micro company accounts made up to 2021-03-31 |
17/06/2117 June 2021 | Compulsory strike-off action has been discontinued |
17/06/2117 June 2021 | Compulsory strike-off action has been discontinued |
16/06/2116 June 2021 | Confirmation statement made on 2021-02-27 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
18/09/2018 September 2020 | 13/03/08 STATEMENT OF CAPITAL GBP 100 |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
07/02/197 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SATNAM SINGH / 07/02/2019 |
07/02/197 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / JASPAL KAUR / 07/02/2019 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/11/1815 November 2018 | REGISTERED OFFICE CHANGED ON 15/11/2018 FROM SUITE A 7 HARMER STREET GRAVESEND KENT DA12 2AP |
25/06/1825 June 2018 | 31/03/17 TOTAL EXEMPTION FULL |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
24/03/1824 March 2018 | DISS40 (DISS40(SOAD)) |
27/02/1827 February 2018 | FIRST GAZETTE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
31/12/1631 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
14/04/1614 April 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
08/05/158 May 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
12/05/1412 May 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/03/1320 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/03/1223 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/03/1128 March 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
30/03/1030 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SATNAM SINGH / 27/02/2010 |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/03/094 March 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
03/04/083 April 2008 | ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009 |
13/03/0813 March 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
13/03/0813 March 2008 | DIRECTOR APPOINTED SATNAM SINGH |
13/03/0813 March 2008 | SECRETARY APPOINTED JASPAL KAUR |
13/03/0813 March 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
27/02/0827 February 2008 | 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