SANDHU CONTRACTOR LIMITED

287 Kingston Road, Epsom, KT19 0BW, England
StatusACTIVE
Company No.11334083
CategoryPrivate Limited Company
Incorporated27 Apr 2018
Age6 years, 2 months, 15 days
JurisdictionEngland Wales

SUMMARY

SANDHU CONTRACTOR LIMITED is an active private limited company with number 11334083. It was incorporated 6 years, 2 months, 15 days ago, on 27 April 2018. The company address is 287 Kingston Road, Epsom, KT19 0BW, England.



Company Fillings

Confirmation statement with no updates

Date: 18 May 2024

Action Date: 26 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2021

Action Date: 20 May 2021

Category: Address

Type: AD01

Change date: 2021-05-20

Old address: D B a 390 London Road Mitcham CR4 4EA England

New address: 287 Kingston Road Epsom KT19 0BW

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-07

Officer name: Mr Gurvinder Singh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-07

Old address: 287 Kingston Road Epsom KT19 0BW England

New address: D B a 390 London Road Mitcham CR4 4EA

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-06

Old address: 11 Woodford Avenue Ilford IG2 6UF England

New address: 287 Kingston Road Epsom KT19 0BW

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2019

Action Date: 11 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-11

Psc name: Mr Gurvinder Singh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-12

Old address: 125 Henley Avenue Cheam Sutton SM3 9SD England

New address: 11 Woodford Avenue Ilford IG2 6UF

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kuldip Singh

Termination date: 2019-02-11

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2019

Action Date: 11 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kuldip Singh

Cessation date: 2019-02-11

Documents

View document PDF

Change to a person with significant control

Date: 16 Jun 2018

Action Date: 11 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-11

Psc name: Mr Gurvinder Singh

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jun 2018

Action Date: 11 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kuldip Singh

Notification date: 2018-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2018

Action Date: 16 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-16

Old address: 11 Woodford Avenue Ilford IG2 6UF England

New address: 125 Henley Avenue Cheam Sutton SM3 9SD

Documents

View document PDF

Capital allotment shares

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-11

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kuldip Singh

Appointment date: 2018-06-11

Documents

View document PDF

Incorporation company

Date: 27 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCOUNTING DIVAS LIMITED

93 DERITON ROAD,TOOTING,SW17 8JA

Number:09040002
Status:ACTIVE
Category:Private Limited Company

C2 M2 LIMITED

76 DUMBARTON ROAD,CLYDEBANK,G81 1UG

Number:SC176155
Status:ACTIVE
Category:Private Limited Company

DWF VENTURES LIMITED

1 SCOTT PLACE,MANCHESTER,M3 3AA

Number:10749685
Status:ACTIVE
Category:Private Limited Company

HANSEN CONTRACTING AND CONSULTANCY LIMITED

TYNEHOLME ESTATE BUTTS ROAD,HALESWORTH,IP19 8QT

Number:08083140
Status:ACTIVE
Category:Private Limited Company

OAKDALE IMPORT/EXPORT L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL008340
Status:ACTIVE
Category:Limited Partnership

THINKINGPENCIL LIMITED

27 CHAPEL STREET,MACCLESFIELD,SK11 6TA

Number:07477705
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source