Advanced company searchLink opens in new window

SHAMZ HOLDINGS LTD

Company number 05654081

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)
17 Jan 2025 CS01 Confirmation statement made on 11 January 2025 with no updates
20 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
30 May 2024 PSC01 Notification of Shazia Mohammed Seedat as a person with significant control on 29 May 2024
27 Feb 2024 PSC04 Change of details for Mr Mohamed Adam Seedat as a person with significant control on 27 February 2024
27 Feb 2024 CH01 Director's details changed for Mrs Shazia Mohammed Seedat on 27 February 2024
27 Feb 2024 CH01 Director's details changed for Mr Mohammed Adam Seedat on 27 February 2024
27 Feb 2024 CH03 Secretary's details changed for Mr Mohammed Adam Seedat on 27 February 2024
12 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
24 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
16 Sep 2022 AA Micro company accounts made up to 31 December 2021
11 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with updates
13 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
21 Sep 2021 AA Micro company accounts made up to 31 December 2020
12 Feb 2021 CS01 Confirmation statement made on 11 December 2020 with updates
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
14 Jan 2020 CH01 Director's details changed for Mr Mohamed Adam Seedat on 14 January 2020
13 Dec 2019 CH01 Director's details changed for Mrs Shazia Mohammed Seedat on 13 December 2019
13 Dec 2019 CH01 Director's details changed for Mr Mohamed Adam Seedat on 13 December 2019
12 Dec 2019 PSC04 Change of details for Mr Mohamed Adam Seedat as a person with significant control on 1 December 2019
11 Dec 2019 AD01 Registered office address changed from 43 Woodsome Estate Batley West Yorkshire WF17 7EE England to 48 Woodsome Estate Batley WF17 7EE on 11 December 2019
11 Dec 2019 CH03 Secretary's details changed for Mr Mohammed Seedat on 27 November 2019
11 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with updates
09 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-02
09 Dec 2019 AP01 Appointment of Mrs Shazia Mohammed Seedat as a director on 2 December 2019