Download leads from Nexok and grow your business. Find out more

Southpark Holding Ltd

Documents

Total Documents33
Total Pages187

Filing History

21 December 2020Total exemption full accounts made up to 31 December 2019
30 November 2020Confirmation statement made on 25 September 2020 with no updates
30 November 2020Director's details changed for Mr Vijay Kumar Harendra Patel on 29 November 2020
30 November 2020Director's details changed for Mr Harendra Manibhai Patel on 30 November 2020
30 November 2020Change of details for Mr Harendra Manibhai Patel as a person with significant control on 30 November 2020
27 February 2020Second filing of Confirmation Statement dated 25/09/2019
27 February 2020Second filing of Confirmation Statement dated 25/09/2018
29 October 2019Confirmation statement made on 25 September 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 11/02/2020.
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 27/02/2020.
25 September 2019Total exemption full accounts made up to 31 December 2018
1 October 2018Total exemption full accounts made up to 31 December 2017
21 December 2017Sub-division of shares on 26 October 2017
21 December 2017Sub-division of shares on 26 October 2017
9 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ 16/07/2017
9 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ 16/07/2017
11 October 2017Confirmation statement made on 11 September 2017 with updates
11 October 2017Confirmation statement made on 11 September 2017 with updates
10 October 2017Notification of Urvashi Harendra Patel as a person with significant control on 11 September 2017
10 October 2017Notification of Urvashi Harendra Patel as a person with significant control on 10 October 2017
10 October 2017Notification of Urvashi Harendra Patel as a person with significant control on 11 September 2017
2 October 2017Confirmation statement made on 25 September 2017 with no updates
2 October 2017Confirmation statement made on 25 September 2017 with no updates
9 August 2017Micro company accounts made up to 31 December 2016
9 August 2017Micro company accounts made up to 31 December 2016
29 September 2016Confirmation statement made on 25 September 2016 with updates
29 September 2016Confirmation statement made on 25 September 2016 with updates
9 January 2016Current accounting period extended from 30 September 2016 to 31 December 2016
9 January 2016Current accounting period extended from 30 September 2016 to 31 December 2016
15 October 2015Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom to 48 Hallowell Close Mitcham Surrey CR4 2QD on 15 October 2015
15 October 2015Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom to 48 Hallowell Close Mitcham Surrey CR4 2QD on 15 October 2015
13 October 2015Registered office address changed from 48 Hallowell Close Mitcham Surrey CR4 2QD United Kingdom to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 13 October 2015
13 October 2015Registered office address changed from 48 Hallowell Close Mitcham Surrey CR4 2QD United Kingdom to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 13 October 2015
26 September 2015Incorporation
Statement of capital on 2015-09-26
  • GBP 100
26 September 2015Incorporation
Statement of capital on 2015-09-26
  • GBP 100
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed