-
SASTA PARADISE LIMITED - Unit 3, Ilex House, 94 Holly Road, Twickenham, TW1 4HF, United Kingdom
Company Information
- Company registration number
- 07973160
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 3, Ilex House
- 94 Holly Road
- Twickenham
- TW1 4HF
- England Unit 3, Ilex House, 94 Holly Road, Twickenham, TW1 4HF, England UK
Management
- Managing Directors
- THIND, Sukhpal Singh
- THIND, Amrit Ryan Singh
- THIND, Kieran Singh
- THIND, Aurora Simran Kaur
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-03-02
- Age Of Company 2012-03-02 12 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- -
- -
- -
- Mr Amrit Ryan Singh Thind
- Ms Aurora Simran Kaur Thind
- Mr Kieran Singh Thind
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2024-01-28
- Last Date: 2022-04-30
- Annual Return
- Due Date: 2024-07-19
- Last Date: 2023-07-05
-
SASTA PARADISE LIMITED Company Description
- SASTA PARADISE LIMITED is a ltd registered in United Kingdom with the Company reg no 07973160. Its current trading status is "live". It was registered 2012-03-02. It has declared SIC or NACE codes as "68209". It has 4 directors The latest accounts are filed up to 2022-04-30.It can be contacted at Unit 3, Ilex House .
Get SASTA PARADISE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sasta Paradise Limited - Unit 3, Ilex House, 94 Holly Road, Twickenham, TW1 4HF, United Kingdom
- 2012-03-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SASTA PARADISE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
appoint-person-director-company-with-name-date (2023-07-13) - AP01
-
cessation-of-a-person-with-significant-control (2023-07-13) - PSC07
-
notification-of-a-person-with-significant-control (2023-07-13) - PSC01
-
confirmation-statement-with-updates (2023-07-13) - CS01
-
termination-director-company-with-name-termination-date (2023-07-13) - TM01
-
accounts-with-accounts-type-micro-entity (2023-01-20) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-12-05) - CS01
-
accounts-with-accounts-type-micro-entity (2022-01-18) - AA
-
confirmation-statement-with-updates (2022-06-30) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-12-15) - CS01
-
notification-of-a-person-with-significant-control (2021-11-24) - PSC01
-
cessation-of-a-person-with-significant-control (2021-11-24) - PSC07
-
change-to-a-person-with-significant-control (2021-08-24) - PSC04
-
change-registered-office-address-company-with-date-old-address-new-address (2021-08-24) - AD01
-
confirmation-statement-with-updates (2021-01-20) - CS01
-
mortgage-satisfy-charge-full (2021-02-17) - MR04
-
accounts-with-accounts-type-micro-entity (2021-04-23) - AA
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-01-20) - MR04
-
change-person-director-company-with-change-date (2020-01-17) - CH01
-
change-account-reference-date-company-previous-shortened (2020-01-28) - AA01
-
accounts-with-accounts-type-micro-entity (2020-02-14) - AA
keyboard_arrow_right 2019
-
liquidation-in-administration-appointment-of-administrator (2019-01-30) - AM01
-
liquidation-in-administration-proposals (2019-03-16) - AM03
-
liquidation-in-administration-result-creditors-meeting (2019-04-08) - AM07
-
liquidation-in-administration-progress-report (2019-07-31) - AM10
-
liquidation-in-administration-result-creditors-meeting (2019-09-02) - AM08
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2019-03-14) - AM02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-11-11) - MR01
-
liquidation-in-administration-progress-report (2019-12-09) - AM10
-
liquidation-in-administration-court-order-ending-administration (2019-12-09) - AM25
-
mortgage-satisfy-charge-full (2019-11-06) - MR04
-
termination-director-company-with-name-termination-date (2019-12-27) - TM01
-
cessation-of-a-person-with-significant-control (2019-12-27) - PSC07
-
notification-of-a-person-with-significant-control (2019-12-27) - PSC01
-
confirmation-statement-with-no-updates (2019-12-27) - CS01
-
confirmation-statement-with-updates (2019-12-27) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-12-30) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-06) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-01-29) - AA
-
withdrawal-of-a-person-with-significant-control-statement (2018-03-20) - PSC09
-
notification-of-a-person-with-significant-control (2018-03-20) - PSC01
-
confirmation-statement-with-no-updates (2018-03-20) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-01-25) - AA
-
confirmation-statement-with-updates (2017-04-26) - CS01
keyboard_arrow_right 2016
-
change-account-reference-date-company-previous-shortened (2016-01-25) - AA01
-
change-person-director-company-with-change-date (2016-10-13) - CH01
-
termination-director-company-with-name-termination-date (2016-01-05) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-06) - AR01
-
accounts-with-accounts-type-micro-entity (2016-04-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-25) - AR01
-
appoint-person-director-company-with-name-date (2016-01-05) - AP01
keyboard_arrow_right 2015
-
change-account-reference-date-company-previous-extended (2015-12-21) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-15) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-15) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-02-26) - MR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-10-10) - AP01
-
mortgage-create-with-deed-with-charge-number (2013-11-15) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-11-29) - AA
keyboard_arrow_right 2012
-
incorporation-company (2012-03-02) - NEWINC