Advanced company searchLink opens in new window

SHALOHM LTD

Company number 10574515

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)
14 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
08 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Dec 2022 MA Memorandum and Articles of Association
02 Dec 2022 CC04 Statement of company's objects
19 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Apr 2021 PSC07 Cessation of Namrata Nayyar-Kamdar as a person with significant control on 30 March 2021
30 Mar 2021 PSC02 Notification of Fabian Holdings Limited as a person with significant control on 30 March 2021
11 Mar 2021 AP01 Appointment of Mr Haren Kamdar as a director on 11 March 2021
19 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with updates
13 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
08 Jan 2021 TM02 Termination of appointment of Jeffrey Dale Thomas as a secretary on 8 January 2021
20 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Aug 2019 CH01 Director's details changed for Mrs Namrata Nayyar Kamdar on 20 August 2019
20 Aug 2019 AD01 Registered office address changed from Nightingale House East Street Epsom KT17 1HQ England to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 20 August 2019
20 Aug 2019 CH01 Director's details changed for Mrs Namrata Nayyar Kamdar on 20 August 2019
20 Aug 2019 AD01 Registered office address changed from C/O Ashley King Ltd 68 st. Margarets Road Edgware HA8 9UU England to Nightingale House East Street Epsom KT17 1HQ on 20 August 2019
20 Aug 2019 CH01 Director's details changed for Mrs Namrata Nayyar-Kamdar on 20 August 2019
20 Aug 2019 CH03 Secretary's details changed for Mr Jeffrey Dale Thomas on 20 August 2019
13 Aug 2019 AD01 Registered office address changed from 68 st Margarets Road Edgware Middlesex HA8 9UU United Kingdom to C/O Ashley King Ltd 68 st. Margarets Road Edgware HA8 9UU on 13 August 2019
01 Feb 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
09 Oct 2018 AA Micro company accounts made up to 31 March 2018
22 May 2018 AA01 Previous accounting period extended from 31 January 2018 to 31 March 2018