Advanced company searchLink opens in new window

S HARINGTON TILES SUPPLIER LIMITED

Company number 11294460

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)
17 Jan 2024 AA Micro company accounts made up to 30 April 2023
11 Aug 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
11 Aug 2023 PSC04 Change of details for Mr Rajinder Singh as a person with significant control on 11 August 2023
11 Aug 2023 PSC04 Change of details for Mr Jaison Chibber as a person with significant control on 11 August 2023
24 Apr 2023 AA Micro company accounts made up to 30 April 2022
15 Mar 2023 PSC04 Change of details for Mr Jaison Chibber as a person with significant control on 15 March 2023
15 Mar 2023 PSC04 Change of details for Mr Rajinder Singh as a person with significant control on 15 March 2023
01 Feb 2023 PSC04 Change of details for Mr Rajinder Singh as a person with significant control on 1 February 2023
01 Feb 2023 PSC04 Change of details for Mr Jaison Chibber as a person with significant control on 1 February 2023
19 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with updates
30 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
17 Sep 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
15 Jan 2021 AD01 Registered office address changed from 23 Northolt Road Harrow HA2 8HB England to 23 Station Parade Northolt Road Harrow HA2 8HB on 15 January 2021
08 Jan 2021 AD01 Registered office address changed from 21-22 Northolt Road Harrow HA2 8HB England to 23 Northolt Road Harrow HA2 8HB on 8 January 2021
19 Jul 2020 PSC01 Notification of Rajinder Singh as a person with significant control on 19 July 2020
19 Jul 2020 PSC01 Notification of Jaison Chibber as a person with significant control on 19 July 2020
19 Jul 2020 PSC07 Cessation of Kavi Chibber as a person with significant control on 19 July 2020
19 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with updates
19 Jul 2020 TM01 Termination of appointment of Kavi Chibber as a director on 19 July 2020
19 Jul 2020 AP01 Appointment of Mr Rajinder Singh as a director on 19 July 2020
19 Jul 2020 AP01 Appointment of Mr Jaison Chibber as a director on 19 July 2020
19 Jul 2020 AD01 Registered office address changed from 45 Norwood Road London SE24 9AA England to 21-22 Northolt Road Harrow HA2 8HB on 19 July 2020
02 Jul 2020 AA Accounts for a dormant company made up to 30 April 2020
01 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-30
18 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates