Advanced company searchLink opens in new window

SOMNATH TRADING LTD

Company number 10505193

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)
03 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
13 Dec 2021 CERTNM Company name changed a s dhanoa LTD\certificate issued on 13/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-01
10 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with updates
10 Dec 2021 AD01 Registered office address changed from 104 Crystal House New Bedford Road Luton LU1 1HS England to 5 South Burns Chester Le Street DH3 3EZ on 10 December 2021
10 Dec 2021 TM01 Termination of appointment of Amrik Singh as a director on 1 September 2020
10 Dec 2021 PSC07 Cessation of Amrik Singh as a person with significant control on 1 September 2020
10 Dec 2021 AP01 Appointment of Mr Som Nath as a director on 1 September 2020
10 Dec 2021 PSC01 Notification of Som Nath as a person with significant control on 1 September 2020
30 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
26 Jan 2021 CS01 Confirmation statement made on 29 November 2020 with updates
26 Jan 2021 PSC07 Cessation of Amrik Singh as a person with significant control on 1 December 2019
04 Jan 2021 AA Total exemption full accounts made up to 30 November 2019
30 Jul 2020 AD01 Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to 104 Crystal House New Bedford Road Luton LU1 1HS on 30 July 2020
24 Feb 2020 AD01 Registered office address changed from 4th Floor,Radius House, 51 Clarendon Road Watford WD17 1HP England to 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 24 February 2020
19 Dec 2019 PSC04 Change of details for Mr Amrik Singh as a person with significant control on 17 December 2019
17 Dec 2019 CH01 Director's details changed for Mr Amrik Singh on 17 December 2019
29 Nov 2019 CS01 Confirmation statement made on 29 November 2019 with updates
12 Jul 2019 AA Unaudited abridged accounts made up to 30 November 2018
26 Mar 2019 AD01 Registered office address changed from Unit 3 Office Village Chester Business Park Chester Cheshire CH4 9QP England to 4th Floor,Radius House, 51 Clarendon Road Watford WD17 1HP on 26 March 2019
30 Nov 2018 CS01 Confirmation statement made on 29 November 2018 with updates
17 Apr 2018 AA Total exemption full accounts made up to 30 November 2017
12 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with updates
12 Dec 2017 PSC01 Notification of Amrik Singh as a person with significant control on 6 April 2017