Advanced company searchLink opens in new window

SHAMAL OVERSEAS SHOREDITCH LIMITED

Company number 11922687

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)
21 Aug 2024 AA Accounts for a small company made up to 31 December 2023
25 Jul 2024 TM01 Termination of appointment of Paul Stuart Gyles as a director on 22 May 2024
22 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
29 Jan 2024 AA Accounts for a small company made up to 31 December 2022
01 Jun 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
30 May 2023 TM01 Termination of appointment of Ahmad Khalid Mohamed Ahmad Bin Sulaiman as a director on 14 October 2022
19 Dec 2022 AA Accounts for a small company made up to 31 December 2021
10 Nov 2022 AP01 Appointment of Mr Paul Stuart Gyles as a director on 14 October 2022
14 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
30 Mar 2022 AA Accounts for a small company made up to 31 December 2020
11 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
17 Mar 2021 AA Accounts for a small company made up to 31 December 2019
05 May 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
05 May 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 December 2019
14 Apr 2020 AP01 Appointment of Mr Ahmad Khalid Mohamed Ahmad Bin Sulaiman as a director on 29 March 2020
14 Apr 2020 TM01 Termination of appointment of Edward Sunna as a director on 29 March 2020
15 Jan 2020 PSC01 Notification of Hamdan Bin Mohd Bin Rashid Al Maktoum as a person with significant control on 28 November 2019
14 Jan 2020 PSC07 Cessation of Abdulla Ahmad Mohd Alhabbai as a person with significant control on 27 November 2019
28 May 2019 AD01 Registered office address changed from Floor 8, 71 Queen Victoria Street London EC4V 4AY England to The Maltings 2 Anderson Road Bearwood Birmingham West Midlands B66 4AR on 28 May 2019
03 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-04-03
  • GBP 100