- Company Overview for SHALOHM LTD (10574515)
- Filing history for SHALOHM LTD (10574515)
- People for SHALOHM LTD (10574515)
- More for SHALOHM LTD (10574515)
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
|
|
12 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
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 |