- Company Overview for SINGH & CO (VEGFRUIT) LIMITED (01333811)
- Filing history for SINGH & CO (VEGFRUIT) LIMITED (01333811)
- People for SINGH & CO (VEGFRUIT) LIMITED (01333811)
- Charges for SINGH & CO (VEGFRUIT) LIMITED (01333811)
- More for SINGH & CO (VEGFRUIT) LIMITED (01333811)
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 |