(CS01) Confirmation statement with no updates Wednesday 2nd August 2023
filed on: 12th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 2nd August 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 2nd August 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Saturday 1st August 2020
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st August 2020 director's details were changed
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 2nd August 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 2nd August 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 8th August 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 8th August 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2016
filed on: 9th, August 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Monday 8th August 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed singhconstruction leicester LIMITEDcertificate issued on 01/03/16
filed on: 1st, March 2016
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 8th August 2015
filed on: 8th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 9 Ireton Road Leicester LE4 9ES. Change occurred on Monday 13th July 2015. Company's previous address: 32 Turner Road Leicester LE5 0QA.
filed on: 13th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 8th August 2014
filed on: 11th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 11th August 2014
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, August 2014
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 5th, August 2014
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, August 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 8th August 2013
filed on: 14th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Saturday 14th September 2013
capital
|
|
(AA01) Accounting period extended to Monday 30th September 2013. Originally it was Saturday 31st August 2013
filed on: 29th, May 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 29th May 2013 from 9 Ireton Road Leicester Leicestershire LE4 9ES England
filed on: 29th, May 2013
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 30th August 2012 director's details were changed
filed on: 30th, August 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 21st August 2012
filed on: 21st, August 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, August 2012
| incorporation
|
|