- Company Overview for HARRY SINGHA FOUNDATION CIC (09216774)
- Filing history for HARRY SINGHA FOUNDATION CIC (09216774)
- People for HARRY SINGHA FOUNDATION CIC (09216774)
- More for HARRY SINGHA FOUNDATION CIC (09216774)
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) |
---|---|---|---|
27 Jan 2025 | TM01 | Termination of appointment of Hardeep Harry Singh Singha as a director on 27 January 2025 | |
27 Jan 2025 | TM02 | Termination of appointment of Katie Singha as a secretary on 27 January 2025 | |
27 Jan 2025 | PSC07 | Cessation of Hardeep Harry Singh Singha as a person with significant control on 27 January 2025 | |
27 Jan 2025 | AD01 | Registered office address changed from 29 Upton Street Middlesbrough Cleveland TS1 3NE England to #5724, Suite 1 2 Cross Lane Braunston Daventry NN11 7HH on 27 January 2025 | |
27 Jan 2025 | AP01 | Appointment of Mr Matthew Parry as a director on 27 January 2025 | |
27 Jan 2025 | PSC01 | Notification of Matthew Parry as a person with significant control on 27 January 2025 | |
12 Sep 2024 | CS01 | Confirmation statement made on 29 August 2024 with no updates | |
26 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
11 Sep 2023 | CS01 | Confirmation statement made on 29 August 2023 with no updates | |
18 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
01 Oct 2022 | AA | Micro company accounts made up to 30 September 2021 | |
24 Sep 2022 | CS01 | Confirmation statement made on 29 August 2022 with no updates | |
24 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2021 | CS01 | Confirmation statement made on 29 August 2021 with no updates | |
06 Jul 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
27 Feb 2021 | AD01 | Registered office address changed from 952 Eastern Avenue Ilford Essex IG2 7JD to 29 Upton Street Middlesbrough Cleveland TS1 3NE on 27 February 2021 | |
28 Sep 2020 | CS01 | Confirmation statement made on 29 August 2020 with no updates | |
01 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates | |
11 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
09 Nov 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
30 Aug 2018 | CS01 | Confirmation statement made on 29 August 2018 with no updates | |
05 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates |