SINGH DEVELOPERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Confirmation statement made on 2025-06-16 with updates |
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
26/07/2426 July 2024 | Confirmation statement made on 2024-06-16 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
07/04/247 April 2024 | Micro company accounts made up to 2023-06-30 |
02/02/242 February 2024 | Registered office address changed from 44 Avondale Gardens Hounslow TW4 5EU England to 480 Great West Road Hounslow TW5 0TA on 2024-02-02 |
06/09/236 September 2023 | Compulsory strike-off action has been discontinued |
06/09/236 September 2023 | Compulsory strike-off action has been discontinued |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
31/08/2331 August 2023 | Confirmation statement made on 2023-06-16 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/04/2320 April 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
22/04/2222 April 2022 | Micro company accounts made up to 2021-06-30 |
06/04/226 April 2022 | Registered office address changed from The Station Masters House 168 Thornbury Road Osterley Village Isleworth TW7 4QE to 44 Avondale Gardens Hounslow TW4 5EU on 2022-04-06 |
07/07/217 July 2021 | Confirmation statement made on 2021-06-16 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/06/2026 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
02/03/202 March 2020 | COMPANY NAME CHANGED PROPERTYCAREUK LTD CERTIFICATE ISSUED ON 02/03/20 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RANJIT SINGH |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/03/1715 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/06/1620 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
28/01/1628 January 2016 | REGISTERED OFFICE CHANGED ON 28/01/2016 FROM 44 AVONDALE GARDENS HOUNSLOW MIDDLESEX TW45EU ENGLAND |
16/06/1516 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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