- Company Overview for SEEHRA TRANSPORT LIMITED (09462678)
- Filing history for SEEHRA TRANSPORT LIMITED (09462678)
- People for SEEHRA TRANSPORT LIMITED (09462678)
- More for SEEHRA TRANSPORT LIMITED (09462678)
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) |
---|---|---|---|
28 Jan 2025 | AA | Unaudited abridged accounts made up to 24 February 2024 | |
30 Sep 2024 | AD01 | Registered office address changed from Unit 5 & 6 Park Lane Industrial Estate Park Lane Oldbury West Midlands B69 4JX United Kingdom to 11 Union Road Oldbury B69 3EX on 30 September 2024 | |
05 Aug 2024 | CS01 | Confirmation statement made on 20 July 2024 with no updates | |
16 Feb 2024 | AA | Unaudited abridged accounts made up to 24 February 2023 | |
19 Nov 2023 | AA01 | Previous accounting period shortened from 25 February 2023 to 24 February 2023 | |
18 Aug 2023 | CS01 | Confirmation statement made on 20 July 2023 with no updates | |
25 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
10 Aug 2022 | CS01 | Confirmation statement made on 20 July 2022 with no updates | |
24 Dec 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
24 Sep 2021 | AD01 | Registered office address changed from West Midlands House Gipsy Lane Willenhall West Midlands WV13 2HA England to Unit 5 & 6 Park Lane Industrial Estate Park Lane Oldbury West Midlands B69 4JX on 24 September 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 20 July 2021 with no updates | |
22 Mar 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
04 Sep 2020 | CS01 | Confirmation statement made on 20 July 2020 with no updates | |
05 May 2020 | AA | Total exemption full accounts made up to 28 February 2019 | |
25 Nov 2019 | AA01 | Previous accounting period shortened from 26 February 2019 to 25 February 2019 | |
26 Sep 2019 | AD01 | Registered office address changed from 1st Floor, 33a Grove Lane Handsworth Birmingham B21 9ES England to West Midlands House Gipsy Lane Willenhall West Midlands WV13 2HA on 26 September 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 20 July 2019 with no updates | |
21 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
02 Aug 2018 | CH01 | Director's details changed for Mr Talvinder Singh on 23 July 2018 | |
21 Jul 2018 | AD01 | Registered office address changed from 20 Trafalgar Road Tividale Oldbury West Midlands B69 1RF England to 1st Floor, 33a Grove Lane Handsworth Birmingham B21 9ES on 21 July 2018 | |
20 Jul 2018 | CS01 | Confirmation statement made on 20 July 2018 with updates | |
20 Jul 2018 | PSC01 | Notification of Jasbir Singh as a person with significant control on 17 July 2018 | |
20 Jul 2018 | PSC04 | Change of details for Mr Talvinder Singh as a person with significant control on 17 July 2018 | |
20 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 17 July 2018
|
|
20 Jul 2018 | AP01 | Appointment of Mr Jasbir Singh as a director on 17 July 2018 |