- Company Overview for SHAH CAPITAL TRADING LIMITED (10762459)
- Filing history for SHAH CAPITAL TRADING LIMITED (10762459)
- People for SHAH CAPITAL TRADING LIMITED (10762459)
- More for SHAH CAPITAL TRADING LIMITED (10762459)
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 | |
08 Jul 2024 | CS01 | Confirmation statement made on 6 July 2024 with updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
09 Jul 2021 | CH01 | Director's details changed for Mr Sohail Ahmed Shah on 9 July 2021 | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Aug 2020 | CS01 | Confirmation statement made on 23 July 2020 with no updates | |
05 Aug 2020 | PSC07 | Cessation of Sohail Ahmed Shah as a person with significant control on 18 July 2018 | |
04 Aug 2020 | PSC02 | Notification of Shah Capital Limited as a person with significant control on 10 May 2017 | |
04 Aug 2020 | PSC07 | Cessation of Khanzada Sardar Ali Shah as a person with significant control on 10 May 2017 | |
30 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
21 Sep 2019 | AA01 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 | |
09 Aug 2019 | CS01 | Confirmation statement made on 23 July 2019 with updates | |
06 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 23 July 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 | PSC07 | Cessation of Nusrat Rehena Shah as a person with significant control on 18 July 2018 | |
21 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 21 May 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
21 May 2018 | PSC01 | Notification of Khanzada Sardar Ali Shah as a person with significant control on 10 May 2017 | |
21 May 2018 | PSC01 | Notification of Nusrat Rehena Shah as a person with significant control on 10 May 2017 |