Advanced company searchLink opens in new window

SEHMI PROPERTY INVESTMENTS LIMITED

Company number 12657566

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)
20 Jan 2025 CS01 Confirmation statement made on 17 January 2025 with updates
10 Oct 2024 AA Micro company accounts made up to 30 June 2024
02 Jul 2024 CH01 Director's details changed for Mr Ajay Singh Sehmi on 1 July 2024
02 Jul 2024 PSC04 Change of details for Mr Ajay Singh Sehmi as a person with significant control on 1 July 2024
27 Jan 2024 AA Micro company accounts made up to 30 June 2023
17 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with updates
17 Jan 2024 PSC04 Change of details for Mr Ajay Singh Sehmi as a person with significant control on 17 January 2024
17 Jan 2024 CH01 Director's details changed for Mr Ajay Sehmi on 17 January 2024
06 Oct 2023 CH01 Director's details changed for Mr Ajay Sehmi on 6 October 2023
06 Oct 2023 PSC04 Change of details for Mr Ajay Sehmi as a person with significant control on 6 October 2023
07 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with updates
03 Aug 2023 SH01 Statement of capital following an allotment of shares on 29 June 2023
  • GBP 102
06 Jul 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
06 Jul 2023 AD01 Registered office address changed from C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 6 July 2023
29 Nov 2022 AD01 Registered office address changed from C/O Vantage Accounting 6N St. Cross Road Winchester SO23 9HX England to C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 29 November 2022
22 Sep 2022 AA Micro company accounts made up to 30 June 2022
18 Jul 2022 PSC04 Change of details for Mr Ajay Sehmi as a person with significant control on 18 July 2022
18 Jul 2022 CH01 Director's details changed for Mr Ajay Sehmi on 18 July 2022
15 Jul 2022 PSC04 Change of details for Mr Ajay Sehmi as a person with significant control on 15 July 2022
15 Jul 2022 CH01 Director's details changed for Mr Ajay Sehmi on 15 July 2022
19 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
19 Jun 2022 AD01 Registered office address changed from 6 C/O Vantage Accounting St. Cross Road Winchester SO23 9HX England to C/O Vantage Accounting 6N St. Cross Road Winchester SO23 9HX on 19 June 2022
19 May 2022 CH01 Director's details changed for Mr Ajay Sehmi on 16 May 2022
16 May 2022 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 6 C/O Vantage Accounting St. Cross Road Winchester SO23 9HX on 16 May 2022
01 Oct 2021 AA Micro company accounts made up to 30 June 2021