SINGH BROTHERS LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/04/2430 April 2024 | Cessation of Harchran Singh as a person with significant control on 2024-04-26 |
| 30/04/2430 April 2024 | Termination of appointment of Harchran Singh as a director on 2024-04-26 |
| 28/03/2428 March 2024 | Compulsory strike-off action has been suspended |
| 28/03/2428 March 2024 | Compulsory strike-off action has been suspended |
| 19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
| 19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
| 11/08/2311 August 2023 | Notification of Navneet Singh as a person with significant control on 2023-08-10 |
| 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 |
| 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 |
| 11/08/2311 August 2023 | Confirmation statement made on 2023-08-10 with updates |
| 11/08/2311 August 2023 | Appointment of Mr Navneet Singh as a director on 2023-08-10 |
| 11/08/2311 August 2023 | Cessation of Amit Raman Jajodia as a person with significant control on 2023-08-10 |
| 30/12/2230 December 2022 | Compulsory strike-off action has been discontinued |
| 30/12/2230 December 2022 | Compulsory strike-off action has been discontinued |
| 29/12/2229 December 2022 | Confirmation statement made on 2022-10-04 with no updates |
| 27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
| 27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
| 12/01/2212 January 2022 | Compulsory strike-off action has been discontinued |
| 12/01/2212 January 2022 | Compulsory strike-off action has been discontinued |
| 11/01/2211 January 2022 | Confirmation statement made on 2021-10-04 with no updates |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 31/07/2131 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 16/07/2016 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 17/01/2017 January 2020 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN CRACIUN |
| 15/11/1915 November 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 15/07/1915 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 12/07/1912 July 2019 | DIRECTOR APPOINTED MR ADRIAN CRACIUN |
| 13/02/1913 February 2019 | REGISTERED OFFICE CHANGED ON 13/02/2019 FROM 1 AGINCOURT VILLAS UXBRIDGE ROAD HILLINGDON MIDDLESEX UB10 0NX ENGLAND |
| 14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 17/09/1817 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 109979650001 |
| 05/10/175 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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