Advanced company searchLink opens in new window

SINGHSON LTD

Company number 06852863

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
28 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-17
  • GBP 100
22 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Jun 2015 TM01 Termination of appointment of Devinder Singh Dhillon as a director on 1 June 2015
28 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Jun 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 March 2014
08 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 13/06/2014.
19 Feb 2014 TM01 Termination of appointment of Jagroop Moore as a director
24 Dec 2013 AD01 Registered office address changed from Business Ledger 1St Floor Unit 10 Boeing Way Southall Middlesex UB2 5LB England on 24 December 2013
07 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Nov 2013 AP01 Appointment of Mr Devinder Singh Dhillon as a director
07 Jun 2013 AP01 Appointment of Mr Gurpreet Singh as a director
07 Jun 2013 AP01 Appointment of Mr Jagroop Singh Moore as a director
06 Jun 2013 AD01 Registered office address changed from C/O Day & Co 132-134 College Road Harrow Middlesex HA1 1BQ England on 6 June 2013
06 Jun 2013 TM02 Termination of appointment of Gurminder Thind as a secretary
06 Jun 2013 TM01 Termination of appointment of Jaswant Thind as a director
05 Jun 2013 AP01 Appointment of Mr Jaswant Singh Thind as a director
05 Jun 2013 AP03 Appointment of Mr Gurminder Singh Thind as a secretary
05 Jun 2013 AD01 Registered office address changed from Business Ledger 1St Floor Unit 10 Boeing Way Southall Middlesex UB2 5LB England on 5 June 2013
05 Jun 2013 TM01 Termination of appointment of Jagroop Moore as a director
05 Jun 2013 TM01 Termination of appointment of Gurpreet Singh as a director
05 Jun 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
04 Jun 2013 AP01 Appointment of Mr Jagroop Singh Moore as a director