Advanced company searchLink opens in new window

SHUKRAN HOLDINGS LIMITED

Company number 14051704

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)
06 Nov 2024 CS01 Confirmation statement made on 6 November 2024 with updates
28 Aug 2024 AD01 Registered office address changed from 55 Blandford Street Third Floor London W1U 7HW England to 20 Seymour Mews London W1H 6BQ on 28 August 2024
31 May 2024 CS01 Confirmation statement made on 30 May 2024 with no updates
12 Apr 2024 AA Micro company accounts made up to 30 April 2023
27 Jul 2023 MR01 Registration of charge 140517040001, created on 25 July 2023
27 Jul 2023 MR01 Registration of charge 140517040002, created on 25 July 2023
27 Jul 2023 MR01 Registration of charge 140517040003, created on 25 July 2023
27 Jul 2023 MR01 Registration of charge 140517040004, created on 25 July 2023
27 Jul 2023 MR01 Registration of charge 140517040005, created on 25 July 2023
05 Jul 2023 PSC07 Cessation of Riaz Cachalia as a person with significant control on 23 June 2023
07 Jun 2023 TM01 Termination of appointment of Riaz Cachalia as a director on 7 June 2023
07 Jun 2023 AP01 Appointment of Mr Riaz Cachalia as a director on 7 June 2023
31 May 2023 TM01 Termination of appointment of Rayhaan Hassim as a director on 31 May 2023
31 May 2023 TM01 Termination of appointment of Riaz Cachalia as a director on 31 May 2023
30 May 2023 CS01 Confirmation statement made on 30 May 2023 with updates
26 Sep 2022 AD01 Registered office address changed from 16 Leicester Road Blaby Leicester LE8 4GQ England to 55 Blandford Street Third Floor London W1U 7HW on 26 September 2022
18 Jul 2022 AP01 Appointment of Mr Rayhaan Hassim as a director on 18 July 2022
21 Jun 2022 PSC01 Notification of Zaid Yakoob Paruk as a person with significant control on 21 June 2022
21 Jun 2022 AP01 Appointment of Mr Zaid Yakoob Paruk as a director on 21 June 2022
21 Jun 2022 PSC01 Notification of Riaz Cachalia as a person with significant control on 21 June 2022
21 Jun 2022 AP01 Appointment of Mr Riaz Cachalia as a director on 21 June 2022
21 Jun 2022 PSC07 Cessation of Rayhaan Hassim as a person with significant control on 21 June 2022
21 Jun 2022 AD01 Registered office address changed from 55 Blandford Street Third Floor London W1U 7HW United Kingdom to 16 Leicester Road Blaby Leicester LE8 4GQ on 21 June 2022
21 Jun 2022 TM01 Termination of appointment of Aristides Dos Reis Quintad D'costa as a director on 21 June 2022
21 Jun 2022 TM01 Termination of appointment of Rayhaan Hassim as a director on 21 June 2022