Advanced company searchLink opens in new window

SHS RETAIL LIMITED

Company number 12215576

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)
12 Oct 2024 CS01 Confirmation statement made on 12 October 2024 with updates
12 Oct 2024 PSC01 Notification of Kiroubanidy Loganadin as a person with significant control on 1 October 2024
12 Oct 2024 PSC07 Cessation of Tandabany Mourougane as a person with significant control on 1 October 2024
12 Oct 2024 AP01 Appointment of Mr Kiroubanidy Loganadin as a director on 1 October 2024
12 Oct 2024 TM01 Termination of appointment of Tandabany Mourougane as a director on 1 October 2024
23 Jul 2024 CS01 Confirmation statement made on 8 May 2024 with updates
04 Jun 2024 AAMD Amended total exemption full accounts made up to 30 September 2022
21 May 2024 PSC04 Change of details for Mr Tandabany Mourougane as a person with significant control on 21 May 2024
21 May 2024 CH01 Director's details changed for Mr Tandabany Mourougane on 21 May 2024
02 Nov 2023 AD01 Registered office address changed from C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to 289 Merton Road London SW18 5JS on 2 November 2023
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
30 Jun 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
19 Jun 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
19 Jun 2022 PSC07 Cessation of Kiroubanidy Loganadin as a person with significant control on 6 August 2020
19 Jun 2022 AA Micro company accounts made up to 30 September 2021
19 Jun 2021 AA Micro company accounts made up to 30 September 2020
08 Jun 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
21 Aug 2020 AP01 Appointment of Mr Tandabany Mourougane as a director on 6 August 2020
21 Aug 2020 TM01 Termination of appointment of Kiroubanidy Loganadin as a director on 6 August 2020
10 Jun 2020 AP01 Appointment of Mr Kiroubanidy Loganadin as a director on 1 June 2020
10 Jun 2020 TM01 Termination of appointment of Tandabany Mourougane as a director on 1 June 2020
10 Jun 2020 PSC01 Notification of Kiroubanidy Loganadin as a person with significant control on 1 June 2020
03 Jun 2020 AD01 Registered office address changed from The Co-Operative 68 High Street Pembury Tunbridge Wells TN2 4NG England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 3 June 2020
08 May 2020 AD01 Registered office address changed from C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to The Co-Operative 68 High Street Pembury Tunbridge Wells TN2 4NG on 8 May 2020
08 May 2020 CS01 Confirmation statement made on 8 May 2020 with updates