- Company Overview for SHAH CAPITAL LIMITED (09725643)
- Filing history for SHAH CAPITAL LIMITED (09725643)
- People for SHAH CAPITAL LIMITED (09725643)
- More for SHAH CAPITAL LIMITED (09725643)
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) |
---|---|---|---|
30 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
01 Jul 2024 | CS01 | Confirmation statement made on 24 June 2024 with updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 Jun 2023 | CS01 | Confirmation statement made on 24 June 2023 with no updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Jun 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Dec 2021 | CH01 | Director's details changed for Mr Sohail Ahmed Shah on 1 December 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 24 June 2021 with no updates | |
24 Jun 2021 | AP01 | Appointment of Ms Mussarat Shah as a director on 22 June 2021 | |
24 Jun 2021 | TM01 | Termination of appointment of Khanzada Sardar Ali Shah as a director on 11 June 2021 | |
24 Jun 2021 | PSC01 | Notification of Mussarat Shah as a person with significant control on 31 March 2021 | |
24 Jun 2021 | PSC07 | Cessation of Khanzada Sardar Ali Shah as a person with significant control on 18 January 2021 | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Aug 2020 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
30 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
15 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with no updates | |
30 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
08 Sep 2018 | CS01 | Confirmation statement made on 9 August 2018 with updates | |
23 Jul 2018 | PSC01 | Notification of Sohail Ahmed Shah as a person with significant control on 18 July 2018 | |
23 Jul 2018 | TM01 | Termination of appointment of Nusrat Rehana Shah as a director on 18 July 2018 | |
23 Jul 2018 | PSC07 | Cessation of Nusrat Rehena Shah as a person with significant control on 18 July 2018 | |
25 May 2018 | AD01 | Registered office address changed from Ickleford Manor Turnpike Lane Ickleford Hitchin Herts SG5 3XE England to 71 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY on 25 May 2018 | |
24 May 2018 | PSC01 | Notification of Khanzada Sardar Ali Shah as a person with significant control on 31 August 2016 | |
24 May 2018 | PSC01 | Notification of Nusrat Rehena Shah as a person with significant control on 31 August 2016 |