Advanced company searchLink opens in new window

SHERGILL MEDICAL LTD

Company number 10351121

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)
18 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
08 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
11 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
16 Dec 2022 AA Unaudited abridged accounts made up to 31 August 2022
19 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
28 Mar 2022 AA Unaudited abridged accounts made up to 31 August 2021
22 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
15 Mar 2021 AA Total exemption full accounts made up to 31 August 2020
01 May 2020 AA Unaudited abridged accounts made up to 31 August 2019
28 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
07 May 2019 AA Unaudited abridged accounts made up to 31 August 2018
09 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
04 Jul 2018 CS01 Confirmation statement made on 6 April 2018 with updates
03 Jul 2018 PSC04 Change of details for Mrs Harvi Kaur as a person with significant control on 30 August 2016
17 May 2018 AA Unaudited abridged accounts made up to 31 August 2017
05 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with updates
04 Apr 2018 PSC04 Change of details for Mr Satinder Singh Shergill as a person with significant control on 30 August 2016
04 Apr 2018 PSC01 Notification of Harvi Kaur as a person with significant control on 30 August 2016
04 Apr 2018 AD01 Registered office address changed from 130 College Road Harrow HA1 1BQ England to Charles Rippin & Turner Middlesex House 130 College Road Harrow HA1 1BQ on 4 April 2018
03 Apr 2018 SH01 Statement of capital following an allotment of shares on 30 August 2016
  • GBP 2
28 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
27 Nov 2017 CS01 Confirmation statement made on 29 August 2017 with no updates
14 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2017 AD01 Registered office address changed from 14 Dunspring Lane Ilford Essex IG5 0TZ United Kingdom to 130 College Road Harrow HA1 1BQ on 7 January 2017
30 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted