A1 MOHAR CONSTRUCTION UK LTD

15 Eaton Drive, Romford, RM5 2NH, England
StatusACTIVE
Company No.09405346
CategoryPrivate Limited Company
Incorporated26 Jan 2015
Age9 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

A1 MOHAR CONSTRUCTION UK LTD is an active private limited company with number 09405346. It was incorporated 9 years, 3 months, 21 days ago, on 26 January 2015. The company address is 15 Eaton Drive, Romford, RM5 2NH, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Nov 2023

Action Date: 06 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2023

Action Date: 30 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-06

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Change to a person with significant control without name date

Date: 10 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change person director company with change date

Date: 06 May 2022

Action Date: 06 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lakhwinder Singh Randhawa

Change date: 2022-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2022

Action Date: 06 May 2022

Category: Address

Type: AD01

Old address: 62 Vernon Road Ilford IG3 8DL England

New address: 15 Eaton Drive Romford RM5 2NH

Change date: 2022-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-10

Officer name: Mr Lakhwinder Singh Randhawa

Documents

View document PDF

Notification of a person with significant control

Date: 17 Mar 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lakhwinder Singh Randhawa

Notification date: 2020-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2020

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lakhwinder Singh Randhawa

Termination date: 2019-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2020

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lakhwinder Singh Randhawa

Cessation date: 2019-09-01

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lakhwinder Singh

Change date: 2019-06-10

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2019

Action Date: 10 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lakhwinder Singh

Change date: 2019-06-10

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Address

Type: AD01

Old address: 735 High Road Seven Kings Ilford Essex IG3 8RL

Change date: 2019-01-14

New address: 62 Vernon Road Ilford IG3 8DL

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2018

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2018

Action Date: 02 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lakhwinder Singh

Appointment date: 2018-12-02

Documents

View document PDF

Notification of a person with significant control

Date: 15 Dec 2018

Action Date: 02 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-02

Psc name: Lakhwinder Singh

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2018

Action Date: 02 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-02

Officer name: Sukhwinder Singh

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Dec 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sukhwinder Singh

Cessation date: 2018-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2018

Action Date: 02 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sukhwinder Singh

Notification date: 2017-05-02

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Mar 2018

Action Date: 02 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paramjeet Kaur Sidhu

Cessation date: 2017-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paramjeet Kaur Sidhu

Termination date: 2017-05-02

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-01

Officer name: Mr Sukhwinder Singh

Documents

View document PDF

Change person director company with change date

Date: 08 May 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-01

Officer name: Paramjeet Kaur Sidhu

Documents

View document PDF

Gazette notice compulsory

Date: 18 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 27 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-27

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-26

Officer name: Paramjeet Sidhu Kaur

Documents

View document PDF

Incorporation company

Date: 26 Jan 2015

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BRIDGEND VAN CENTRE LIMITED

COURT HOUSE,BRIDGEND,CF31 1BE

Number:08205217
Status:ACTIVE
Category:Private Limited Company

DEMECH 2 LTD

51 SELBY ROAD,LEEDS,LS9 0EW

Number:10556158
Status:ACTIVE
Category:Private Limited Company

DOVER FOOTBALL CLUB LIMITED(THE)

7 CASTLE ST,KENT,CT16 1PT

Number:00441412
Status:LIQUIDATION
Category:Private Limited Company

FLOWER & WHITE LIMITED

FLOWER & WHITE LTD UNIT D2B-D3 TWEEDALE INDUSTRIAL ESTATE,TELFORD,TF7 4JR

Number:07487296
Status:ACTIVE
Category:Private Limited Company

PETER FOULKES PROPERTY LIMITED

LANGFORD HALL BARN WITHAM ROAD,MALDON,CM9 4ST

Number:01288866
Status:ACTIVE
Category:Private Limited Company

RECRUIT ACCOUNTANCY AND FINANCE LTD

28 HALSFORD PARK ROAD,EAST GRINSTEAD,RH19 1PS

Number:11562535
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