Advanced company searchLink opens in new window

SEEHRA TRANSPORT LIMITED

Company number 09462678

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)
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
  • GBP 100
20 Jul 2018 AP01 Appointment of Mr Jasbir Singh as a director on 17 July 2018