Advanced company searchLink opens in new window

SHARMA CONTRACTORS LIMITED

Company number 09242686

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)
13 Feb 2025 PSC02 Notification of P&R Group (London) Ltd as a person with significant control on 31 December 2024
13 Feb 2025 PSC07 Cessation of Pawan Kumar as a person with significant control on 31 December 2024
12 Feb 2025 SH01 Statement of capital following an allotment of shares on 30 December 2024
  • GBP 2
27 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
10 Jun 2024 CS01 Confirmation statement made on 15 April 2024 with no updates
20 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with updates
20 Apr 2023 PSC01 Notification of Pawan Kumar as a person with significant control on 15 April 2018
20 Apr 2023 PSC07 Cessation of Shakuntala Rohit Sheth as a person with significant control on 15 April 2018
20 Apr 2023 AA Total exemption full accounts made up to 30 November 2022
23 Jun 2022 CH01 Director's details changed for Mr Pawan Kumar on 10 June 2022
23 May 2022 AA Total exemption full accounts made up to 30 November 2021
28 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
27 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
21 Jun 2021 AA01 Previous accounting period extended from 31 October 2020 to 30 November 2020
04 Jun 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 October 2019
29 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
20 May 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
30 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2019 CS01 Confirmation statement made on 15 April 2018 with updates
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
15 Apr 2018 AD01 Registered office address changed from 34 Grange Road Ilford Essex IG1 1EU to 92 Richmond Road Ilford IG1 1JZ on 15 April 2018
15 Apr 2018 TM01 Termination of appointment of Shakuntala Rohit Sheth as a director on 15 April 2018