SIDHU VENTURES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-02-28 |
02/08/242 August 2024 | Director's details changed for Miss Jaskiran Kaur Sidhu on 2024-08-01 |
02/08/242 August 2024 | Change of details for Mr Jasraj Singh Sidhu as a person with significant control on 2024-08-01 |
01/08/241 August 2024 | Change of details for Mr Daljit Singh Sidhu as a person with significant control on 2024-08-01 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
26/10/2326 October 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
03/11/223 November 2022 | Total exemption full accounts made up to 2022-02-28 |
03/11/223 November 2022 | Registration of charge 111982780001, created on 2022-10-20 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
24/02/2224 February 2022 | Appointment of Mr Daljit Sidhu as a secretary on 2022-02-24 |
24/02/2224 February 2022 | Termination of appointment of Daljit Singh Sidhu as a director on 2022-02-24 |
18/02/2218 February 2022 | Notification of Jasraj Singh Sidhu as a person with significant control on 2022-02-18 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-08 with updates |
26/11/2126 November 2021 | Confirmation statement made on 2021-11-21 with no updates |
01/11/211 November 2021 | Total exemption full accounts made up to 2021-02-28 |
08/10/218 October 2021 | Registered office address changed from The Coach House, Unit 42 st Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU England to 10a High Street Chislehurst Kent BR7 5AN on 2021-10-08 |
05/08/215 August 2021 | Registered office address changed from 164 Bedford Road Kempston Bedford MK42 8BH United Kingdom to The Coach House, Unit 42 st Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU on 2021-08-05 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
04/11/194 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
23/02/1923 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
02/03/182 March 2018 | PSC'S CHANGE OF PARTICULARS / MR DALGIT SINGH SIDHU / 02/03/2018 |
02/03/182 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DALGIT SINGH SIDHU / 02/03/2018 |
09/02/189 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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