Advanced company searchLink opens in new window

SINGH & CO (VEGFRUIT) LIMITED

Company number 01333811

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)
31 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
04 Jul 2024 CS01 Confirmation statement made on 3 June 2024 with updates
04 Jul 2024 PSC07 Cessation of Gurcharan Singh Chatwal as a person with significant control on 26 April 2024
04 Jul 2024 TM01 Termination of appointment of Gurcharan Singh Chatwal as a director on 26 April 2024
27 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
03 Aug 2023 TM01 Termination of appointment of Mandeep Singh as a director on 10 July 2023
30 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with updates
28 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
10 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with updates
20 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
10 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with updates
24 May 2021 CH01 Director's details changed for Miss Mandeep Kaur on 24 May 2021
20 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
07 Aug 2020 AP01 Appointment of Miss Mandeep Kaur as a director on 3 August 2020
09 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
20 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
20 Jun 2019 PSC04 Change of details for Mr Gurcharan Singh Chatwal as a person with significant control on 1 June 2019
20 Jun 2019 PSC04 Change of details for Mrs Arooppinder Pal Kaur Chatwal as a person with significant control on 1 June 2019
20 Jun 2019 CH01 Director's details changed for Mr Gurcharan Singh Chatwal on 20 June 2019
20 Jun 2019 CH01 Director's details changed for Mrs Arooppinder Pal Kaur Chatwal on 1 June 2019
20 Jun 2019 CH03 Secretary's details changed for Mrs Arooppinder Pal Kaur Chatwal on 1 June 2019
20 Jun 2019 AD01 Registered office address changed from Fiest Floor, 87 Kenton Road Harrow HA3 0AH England to First Floor 87 Kenton Road Harrow HA30AH on 20 June 2019
21 Mar 2019 AD01 Registered office address changed from C/O S Syedain and Co Heron House 2nd Floor 109 Wembley Hill Road Wembley Middlesex HA9 8DA to Fiest Floor, 87 Kenton Road Harrow HA3 0AH on 21 March 2019
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018