- Company Overview for G.S.UPPAL TRANSPORT LTD (11698976)
- Filing history for G.S.UPPAL TRANSPORT LTD (11698976)
- People for G.S.UPPAL TRANSPORT LTD (11698976)
- More for G.S.UPPAL TRANSPORT LTD (11698976)
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) |
---|---|---|---|
21 Jan 2024 | CS01 | Confirmation statement made on 20 December 2023 with no updates | |
19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
20 Dec 2022 | CS01 | Confirmation statement made on 20 December 2022 with updates | |
20 Dec 2022 | PSC01 | Notification of Kulwinder Singh as a person with significant control on 6 December 2022 | |
20 Dec 2022 | PSC07 | Cessation of Parveen Kaur as a person with significant control on 6 December 2022 | |
20 Dec 2022 | TM01 | Termination of appointment of Parveen Kaur as a director on 6 December 2022 | |
20 Dec 2022 | AP01 | Appointment of Mr Kulwinder Singh as a director on 6 December 2022 | |
19 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
15 Sep 2022 | CH01 | Director's details changed for Ms Parveen Kaur on 22 August 2022 | |
14 Sep 2022 | PSC04 | Change of details for Ms Parveen Kaur as a person with significant control on 22 August 2022 | |
14 Sep 2022 | AD01 | Registered office address changed from Flat 2 25 Langer Road Felixstowe IP11 2BP England to 22a Nansen Road Ipswich IP3 9HL on 14 September 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
07 Sep 2021 | AD01 | Registered office address changed from 12 Tadworth Parade Hornchurch RM12 5AS England to Flat 2 25 Langer Road Felixstowe IP11 2BP on 7 September 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
26 Nov 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
17 Nov 2020 | AD01 | Registered office address changed from Flat 10 Hythe Hill Colchester CO1 2NQ England to 12 Tadworth Parade Hornchurch RM12 5AS on 17 November 2020 | |
11 Feb 2020 | AA01 | Current accounting period extended from 30 November 2019 to 31 March 2020 | |
11 Feb 2020 | PSC01 | Notification of Parveen Kaur as a person with significant control on 11 February 2020 | |
11 Feb 2020 | PSC07 | Cessation of Kulwinder Singh as a person with significant control on 11 February 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with updates | |
11 Feb 2020 | TM01 | Termination of appointment of Kulwinder Singh as a director on 11 February 2020 | |
11 Feb 2020 | AP01 | Appointment of Ms Parveen Kaur as a director on 11 February 2020 | |
11 Feb 2020 | AD01 | Registered office address changed from Flat 2 25 Langer Road Felixstowe IP11 2BP England to Flat 10 Hythe Hill Colchester CO1 2NQ on 11 February 2020 | |
02 Jan 2020 | CS01 | Confirmation statement made on 26 November 2019 with no updates |