- Company Overview for H R SHAH LIMITED (05567700)
- Filing history for H R SHAH LIMITED (05567700)
- People for H R SHAH LIMITED (05567700)
- Insolvency for H R SHAH LIMITED (05567700)
- More for H R SHAH LIMITED (05567700)
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) |
---|---|---|---|
19 Oct 2018 | PSC01 | Notification of Ilaben Hareshkumar Shah as a person with significant control on 18 October 2018 | |
28 Sep 2018 | CS01 | Confirmation statement made on 19 September 2018 with updates | |
28 Sep 2018 | PSC07 | Cessation of Hareshkumar Shah as a person with significant control on 29 December 2016 | |
26 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 19 September 2017 with no updates | |
23 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
30 Mar 2017 | TM01 | Termination of appointment of Hareshkumar Ratilal Shah as a director on 30 March 2017 | |
30 Mar 2017 | AP01 | Appointment of Mrs Ilaben Hareshkumar Shah as a director on 30 March 2017 | |
22 Sep 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
26 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
03 Oct 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
26 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
25 Sep 2013 | AR01 |
Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
23 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 19 September 2012 with full list of shareholders | |
03 Jul 2012 | AD01 | Registered office address changed from 41 Francis Street Leicester Leicestershire LE2 2BE England on 3 July 2012 | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 19 September 2011 with full list of shareholders | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
17 Dec 2010 | AR01 | Annual return made up to 19 September 2010 with full list of shareholders | |
17 Dec 2010 | CH01 | Director's details changed for Hareshkumar Ratilal Shah on 19 September 2010 | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
06 Nov 2009 | AR01 | Annual return made up to 19 September 2009 with full list of shareholders |