Advanced company searchLink opens in new window

SINGH XPRESS LIMITED

Company number 07776982

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)
10 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
09 May 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with updates
26 Sep 2022 PSC04 Change of details for Mr Gursharan Singh as a person with significant control on 16 September 2022
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
17 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 30 September 2019
01 Oct 2019 CS01 Confirmation statement made on 16 September 2019 with no updates
04 Feb 2019 AA Micro company accounts made up to 30 September 2018
28 Sep 2018 CS01 Confirmation statement made on 16 September 2018 with no updates
19 Apr 2018 AA Micro company accounts made up to 30 September 2017
20 Oct 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
30 Jun 2017 AA Micro company accounts made up to 30 September 2016
13 Jun 2017 AD01 Registered office address changed from C/O Freeman Bookkeeping & Accounts Ltd the Old Vicarage 1 Rowberry Street Bromyard Herefordshire HR7 4DU to The No1 Business Centre 1 Alvin Street Gloucester GL1 3EJ on 13 June 2017
20 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
30 Jun 2016 AA Micro company accounts made up to 30 September 2015
17 Oct 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-17
  • GBP 1
26 May 2015 CH01 Director's details changed for Mr Gursharan Singh on 24 May 2015
17 May 2015 AD01 Registered office address changed from Studio 107 Sunbeam Studios Sunbeam Street Wolverhampton West Midlands WV2 4PF England to C/O Freeman Bookkeeping & Accounts Ltd the Old Vicarage 1 Rowberry Street Bromyard Herefordshire HR7 4DU on 17 May 2015
13 May 2015 CH01 Director's details changed for Mr Gursharan Singh on 13 May 2015
13 May 2015 AD01 Registered office address changed from C/O Freeman Bookkeeping & Accounts Ltd the Old Vicarage 1 Rowberry Street Bromyard Herefordshire HR7 4DU England to Studio 107 Sunbeam Studios Sunbeam Street Wolverhampton West Midlands WV2 4PF on 13 May 2015