- Company Overview for SARDAR & SONS (UK) CO. LIMITED (04309673)
- Filing history for SARDAR & SONS (UK) CO. LIMITED (04309673)
- People for SARDAR & SONS (UK) CO. LIMITED (04309673)
- Charges for SARDAR & SONS (UK) CO. LIMITED (04309673)
- More for SARDAR & SONS (UK) CO. LIMITED (04309673)
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) |
---|---|---|---|
26 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
06 Jun 2024 | CS01 | Confirmation statement made on 21 May 2024 with no updates | |
23 Jan 2024 | MR04 | Satisfaction of charge 043096730001 in full | |
10 Jan 2024 | MR01 | Registration of charge 043096730002, created on 9 January 2024 | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 21 May 2023 with no updates | |
13 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
06 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Sep 2020 | PSC01 | Notification of Hersimran Kaur Ahuja as a person with significant control on 26 February 2019 | |
21 May 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
02 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 21 May 2019 with updates | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 21 May 2018 with no updates | |
22 Mar 2018 | TM01 | Termination of appointment of Basant Singh Ahuja as a director on 22 March 2018 | |
07 Mar 2018 | AP01 | Appointment of Mr Basant Singh Ahuja as a director on 1 March 2018 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Sep 2017 | AD01 | Registered office address changed from Unit 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT to Unit 2C Beavers Industrial Park Brent Road Southall UB2 5FB on 4 September 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 21 May 2017 with no updates | |
12 Jul 2017 | PSC01 | Notification of Jasmin Kaur Ahuja as a person with significant control on 6 April 2016 | |
03 Jul 2017 | PSC01 | Notification of Paal Ahuja as a person with significant control on 6 April 2016 | |
03 Jul 2017 | PSC01 | Notification of Karan Singh Ahuja as a person with significant control on 6 April 2016 |