- Company Overview for SHARMA CONTRACTORS LIMITED (09242686)
- Filing history for SHARMA CONTRACTORS LIMITED (09242686)
- People for SHARMA CONTRACTORS LIMITED (09242686)
- More for SHARMA CONTRACTORS LIMITED (09242686)
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
|
|
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 |