- Company Overview for SHAAR BRIDGE SOLICITORS LTD (11789926)
- Filing history for SHAAR BRIDGE SOLICITORS LTD (11789926)
- People for SHAAR BRIDGE SOLICITORS LTD (11789926)
- More for SHAAR BRIDGE SOLICITORS LTD (11789926)
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 May 2024 | AA | Micro company accounts made up to 29 February 2024 | |
30 Apr 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
01 Mar 2024 | AA01 | Previous accounting period shortened from 30 April 2024 to 29 February 2024 | |
24 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with updates | |
27 Feb 2023 | TM01 | Termination of appointment of Ji Kyung Yang as a director on 13 January 2023 | |
27 Feb 2023 | AP01 | Appointment of Ms Robina Aslam as a director on 13 January 2023 | |
27 Feb 2023 | AP01 | Appointment of Ms Shazia Akhtar as a director on 13 January 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 27 January 2023 with no updates | |
30 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 27 January 2022 with no updates | |
31 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
11 Nov 2021 | CH01 | Director's details changed for Mrs Ji Kyung Yang on 20 July 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 27 January 2021 with no updates | |
25 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
11 May 2020 | AA01 | Previous accounting period extended from 31 January 2020 to 30 April 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 27 January 2020 with no updates | |
11 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2019 | AD01 | Registered office address changed from 72 Cardigan Street Luton LU1 1RR England to 26 Mill Street Bedford MK40 3HD on 3 October 2019 | |
29 Aug 2019 | CH01 | Director's details changed for Mr Jaffar Hussain Shah on 28 August 2019 | |
29 Aug 2019 | AD01 | Registered office address changed from 55 st. Margarets Avenue Luton LU3 1PQ United Kingdom to 72 Cardigan Street Luton LU1 1RR on 29 August 2019 | |
29 Aug 2019 | PSC04 | Change of details for Mr Jaffar Hussain Shah as a person with significant control on 29 August 2019 | |
21 Aug 2019 | NM06 | Change of name with request to seek comments from relevant body | |
21 Aug 2019 | CONNOT | Change of name notice | |
28 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-28
|