Advanced company searchLink opens in new window

SHRICO LIMITED

Company number 03127355

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)
08 Oct 2014 CH03 Secretary's details changed for Rasikaben Vinaya Patel on 5 January 2014
08 Oct 2014 CH01 Director's details changed for Rasikaben Vinaya Patel on 5 January 2014
03 Sep 2014 AA Accounts for a small company made up to 31 December 2013
15 Aug 2014 TM01 Termination of appointment of Bharat Kumar Shah as a director on 2 January 2013
01 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
02 Aug 2013 AA Accounts for a small company made up to 31 December 2012
30 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
03 Oct 2012 AA Accounts for a small company made up to 31 December 2011
27 Oct 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
27 Oct 2011 CH01 Director's details changed for Mahendra Dhulabhai Patel on 2 October 2010
27 Oct 2011 CH01 Director's details changed for Rasikaben Vinaya Patel on 2 October 2010
27 Oct 2011 CH01 Director's details changed for Gorande Bhatt on 2 October 2010
27 Oct 2011 AD01 Registered office address changed from Carrington House 170 Greenford Road Harrow Middlesex HA1 3QX United Kingdom on 27 October 2011
06 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Nov 2010 AA Full accounts made up to 31 December 2009
30 Sep 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
01 Dec 2009 AA Full accounts made up to 31 December 2008
30 Sep 2009 363a Return made up to 29/09/09; full list of members
30 Sep 2009 288b Appointment terminated director ashwin rughani
21 Dec 2008 AA Full accounts made up to 31 December 2007
01 Oct 2008 363a Return made up to 29/09/08; full list of members
01 Oct 2008 287 Registered office changed on 01/10/2008 from 170 greenford road harrow middlesex HA1 3QX united kingdom
01 Oct 2008 287 Registered office changed on 01/10/2008 from mercury house 1 heather park drive wembley middlesex HA0 1SX
27 Aug 2008 363a Return made up to 29/09/07; full list of members
20 Aug 2008 288b Appointment terminate, director nalinikant tribhuvandas pandya logged form