SINGH BROTHERS LIMITED

Company Documents

DateDescription
30/04/2430 April 2024 Cessation of Harchran Singh as a person with significant control on 2024-04-26

View Document

30/04/2430 April 2024 Termination of appointment of Harchran Singh as a director on 2024-04-26

View Document

28/03/2428 March 2024 Compulsory strike-off action has been suspended

View Document

28/03/2428 March 2024 Compulsory strike-off action has been suspended

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

11/08/2311 August 2023 Notification of Navneet Singh as a person with significant control on 2023-08-10

View Document

11/08/2311 August 2023 Registered office address changed from Ground Floor Shop 175 Norwood Road Southall UB2 4JD England to H9 Charles House C/O Vandys Accounting Ltd Bridge Road Southall UB2 4BD on 2023-08-11

View Document

11/08/2311 August 2023 Registered office address changed from H9 Charles House C/O Vandys Accounting Ltd Bridge Road Southall UB2 4BD England to H9 Bridge Road Southall UB2 4BD on 2023-08-11

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

11/08/2311 August 2023 Appointment of Mr Navneet Singh as a director on 2023-08-10

View Document

11/08/2311 August 2023 Cessation of Amit Raman Jajodia as a person with significant control on 2023-08-10

View Document

30/12/2230 December 2022 Compulsory strike-off action has been discontinued

View Document

30/12/2230 December 2022 Compulsory strike-off action has been discontinued

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-10-04 with no updates

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/07/2016 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN CRACIUN

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/07/1915 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR ADRIAN CRACIUN

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM 1 AGINCOURT VILLAS UXBRIDGE ROAD HILLINGDON MIDDLESEX UB10 0NX ENGLAND

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/09/1817 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109979650001

View Document

05/10/175 October 2017 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