SINGH ESTATES LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
| 23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
| 23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
| 16/09/2516 September 2025 New | Application to strike the company off the register |
| 03/09/253 September 2025 | Micro company accounts made up to 2025-06-30 |
| 15/08/2515 August 2025 | Previous accounting period shortened from 2025-09-30 to 2025-06-30 |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 05/06/255 June 2025 | Satisfaction of charge 078822540001 in full |
| 05/06/255 June 2025 | Satisfaction of charge 078822540002 in full |
| 05/06/255 June 2025 | Satisfaction of charge 078822540003 in full |
| 01/04/251 April 2025 | Micro company accounts made up to 2024-09-30 |
| 16/12/2416 December 2024 | Confirmation statement made on 2024-12-14 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 22/01/2422 January 2024 | Micro company accounts made up to 2023-09-30 |
| 14/12/2314 December 2023 | Confirmation statement made on 2023-12-14 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 25/01/2325 January 2023 | Registered office address changed from Unit K Fernside Road Willenhall WV13 3YA England to Old Bank Chambers 582-586 Kingsbury Road Erdington Birmingham B24 9nd on 2023-01-25 |
| 14/12/2214 December 2022 | Confirmation statement made on 2022-12-14 with no updates |
| 05/12/225 December 2022 | Micro company accounts made up to 2022-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 18/02/2218 February 2022 | Previous accounting period shortened from 2021-12-31 to 2021-09-30 |
| 18/02/2218 February 2022 | Confirmation statement made on 2021-12-14 with updates |
| 20/12/2120 December 2021 | Cessation of Maninderjit Kaur Johal as a person with significant control on 2021-12-10 |
| 20/12/2120 December 2021 | Notification of We Buy Any Food Machinery Limited as a person with significant control on 2021-12-10 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 12/07/2112 July 2021 | Micro company accounts made up to 2020-12-31 |
| 08/07/218 July 2021 | Registered office address changed from Unit 4 Morgan Close Willenhall WV12 4LH England to Unit K Fernside Road Willenhall WV13 3YA on 2021-07-08 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 25/12/2025 December 2020 | CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 28/12/1928 December 2019 | CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
| 29/09/1929 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
| 30/09/1830 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 21/01/1821 January 2018 | SAIL ADDRESS CHANGED FROM: 962 EASTERN AVENUE ILFORD ESSEX IG2 7JD ENGLAND |
| 21/01/1821 January 2018 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 18/10/1718 October 2017 | REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 3 DALTON ROAD WALSALL WEST MIDLANDS WS2 8UD ENGLAND |
| 17/10/1717 October 2017 | REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 962 EASTERN AVENUE NEWBURY PARK ILFORD ESSEX IG2 7JD |
| 30/09/1730 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 09/02/169 February 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
| 09/02/169 February 2016 | Annual return made up to 14 December 2015 with full list of shareholders |
| 09/02/169 February 2016 | SAIL ADDRESS CREATED |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 10/03/1510 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
| 07/03/157 March 2015 | Annual return made up to 14 December 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 24/09/1424 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
| 18/08/1418 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 078822540002 |
| 18/08/1418 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 078822540003 |
| 16/05/1416 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 078822540001 |
| 04/03/144 March 2014 | Annual return made up to 14 December 2013 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 20/08/1320 August 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
| 11/01/1311 January 2013 | Annual return made up to 14 December 2012 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 14/12/1114 December 2011 | 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