- Company Overview for SEQUOIA CH GROUP LTD (11195562)
- Filing history for SEQUOIA CH GROUP LTD (11195562)
- People for SEQUOIA CH GROUP LTD (11195562)
- Charges for SEQUOIA CH GROUP LTD (11195562)
- More for SEQUOIA CH GROUP LTD (11195562)
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 Nov 2024 | AA | Unaudited abridged accounts made up to 28 February 2024 | |
23 Sep 2024 | CS01 | Confirmation statement made on 5 September 2024 with no updates | |
02 Jul 2024 | TM01 | Termination of appointment of Jasvir Singh Samra as a director on 30 June 2024 | |
02 Jul 2024 | TM01 | Termination of appointment of Jaswinder Singh Samra as a director on 30 June 2024 | |
29 Nov 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
15 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with no updates | |
14 Sep 2023 | CH01 | Director's details changed for Mr Gurjeevan Singh Shergill on 14 September 2023 | |
14 Sep 2023 | CH01 | Director's details changed for Mrs Sukhwinder Kaur Gill on 14 September 2023 | |
14 Sep 2023 | CH01 | Director's details changed for Mr Avtar Singh Gill on 14 September 2023 | |
14 Sep 2023 | PSC04 | Change of details for Mrs Sukhwinder Kaur Gill as a person with significant control on 4 September 2023 | |
14 Sep 2023 | PSC04 | Change of details for Mr Avtar Singh Gill as a person with significant control on 4 September 2023 | |
21 Nov 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with no updates | |
07 Oct 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 5 September 2021 with no updates | |
20 Oct 2020 | AA | Unaudited abridged accounts made up to 28 February 2020 | |
18 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
13 Mar 2020 | AD01 | Registered office address changed from 97 Carlton Avenue East Wembley Middlesex HA9 8LZ United Kingdom to 12 Darley Abbey Mills Darley Abbey Derby DE22 1DZ on 13 March 2020 | |
18 Feb 2020 | MR01 | Registration of charge 111955620002, created on 14 February 2020 | |
23 Dec 2019 | MR01 | Registration of charge 111955620001, created on 18 December 2019 | |
18 Oct 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with updates | |
17 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with no updates | |
11 May 2018 | AP01 | Appointment of Mr Jasvir Singh Samra as a director on 1 May 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with updates |