SACHIN DHIR LIMITED
Status | ACTIVE |
Company No. | 08887721 |
Category | Private Limited Company |
Incorporated | 12 Feb 2014 |
Age | 10 years, 3 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
SACHIN DHIR LIMITED is an active private limited company with number 08887721. It was incorporated 10 years, 3 months, 20 days ago, on 12 February 2014. The company address is 204 Field End Road, Eastcote, HA5 1RD, Middlesex, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 06 Dec 2023
Action Date: 25 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-25
Documents
Change person director company with change date
Date: 06 Dec 2023
Action Date: 24 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sachin Dhir
Change date: 2023-08-24
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2023
Action Date: 06 Dec 2023
Category: Address
Type: AD01
Old address: 204 Field End Road Eastcote Pinner Middlesex HA5 1rd United Kingdom
Change date: 2023-12-06
New address: 204 Field End Road Eastcote Middlesex HA5 1rd
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 26 Oct 2022
Action Date: 26 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-26
Documents
Confirmation statement with updates
Date: 25 Oct 2022
Action Date: 25 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-25
Documents
Change to a person with significant control
Date: 25 Oct 2022
Action Date: 18 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-18
Psc name: Mr Sachin Dhir
Documents
Termination director company with name termination date
Date: 19 Oct 2022
Action Date: 11 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-11
Officer name: Kerren Dhir
Documents
Confirmation statement with updates
Date: 08 Aug 2022
Action Date: 26 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-26
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 26 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-26
Documents
Notification of a person with significant control
Date: 29 Mar 2021
Action Date: 01 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-03-01
Psc name: Sachin Dhir
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Resolution
Date: 26 Feb 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 24 Sep 2020
Action Date: 26 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-26
Documents
Accounts amended with accounts type micro entity
Date: 18 Feb 2020
Action Date: 28 Feb 2019
Category: Accounts
Type: AAMD
Made up date: 2019-02-28
Documents
Accounts with accounts type dormant
Date: 03 Jan 2020
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 26 Jul 2019
Action Date: 26 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-26
Documents
Confirmation statement with updates
Date: 15 Jul 2019
Action Date: 15 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-15
Documents
Capital allotment shares
Date: 18 Mar 2019
Action Date: 01 Mar 2019
Category: Capital
Type: SH01
Date: 2019-03-01
Capital : 100 GBP
Documents
Appoint person director company with name date
Date: 18 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-01
Officer name: Dr. Kerren Dhir
Documents
Appoint person director company with name date
Date: 18 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-01
Officer name: Mr Sachin Dhir
Documents
Termination director company with name termination date
Date: 05 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Termination date: 2019-03-01
Documents
Cessation of a person with significant control
Date: 05 Mar 2019
Action Date: 01 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-01
Psc name: Woodberry Secretarial Limited
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2019
Action Date: 01 Mar 2019
Category: Address
Type: AD01
Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR
Change date: 2019-03-01
New address: 204 Field End Road Eastcote Pinner Middlesex HA5 1rd
Documents
Confirmation statement with no updates
Date: 26 Feb 2019
Action Date: 24 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-24
Documents
Accounts with accounts type dormant
Date: 13 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 24 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-24
Documents
Accounts with accounts type dormant
Date: 21 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Accounts with accounts type dormant
Date: 06 Dec 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Accounts with accounts type dormant
Date: 28 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2015
Action Date: 12 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-12
Documents
Some Companies
NEWLAND HOUSE,BOSTON,PE21 8SA
Number: | 10576549 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ASSET FINANCE AND RECOVERY LTD
1ST FLOOR 50 HIGH STREET,HAMPSHIRE,PO6 3AG
Number: | 10072264 |
Status: | ACTIVE |
Category: | Private Limited Company |
23A WHARFEDALE MOUNT,HALIFAX,HX3 7NF
Number: | 11537362 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHER FORD FARM,PLYMOUTH,PL9 0DZ
Number: | 07717823 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 UNIT 1,WOTTON-UNDER-EDGE,GL12 7BX
Number: | 11533843 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 VICTORIA STREET,BRISTOL,BS1 6BN
Number: | 08286058 |
Status: | ACTIVE |
Category: | Private Limited Company |