ELSHADDAI-TECH LTD

Company Documents

DateDescription
27/02/2427 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

27/02/2427 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

13/10/2313 October 2023 Termination of appointment of Subhashini Thangiah as a director on 2023-06-10

View Document

13/10/2313 October 2023 Cessation of John Peter Rex Albert as a person with significant control on 2023-06-10

View Document

13/10/2313 October 2023 Appointment of Vijaykumar Kantilal Shah as a director on 2023-06-10

View Document

13/10/2313 October 2023 Notification of Vijaykumar Kantilal Shah as a person with significant control on 2023-06-10

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-06-01 with updates

View Document

13/10/2313 October 2023 Registered office address changed from 3 Cleveland Place Aylesbury Buckinghamshire HP20 2BP United Kingdom to Suite 16 Winsor & Newton Building Opposite Whitefriars School, Whitefriars Ave Harrow Weald HA3 5RN on 2023-10-13

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Director's details changed for Mrs Subhashini Thangiah on 2021-12-23

View Document

23/12/2123 December 2021 Registered office address changed from 4 Croft Court Croft Road Aylesbury HP21 7RE England to 3 Cleveland Place Aylesbury Buckinghamshire HP20 2BP on 2021-12-23

View Document

23/12/2123 December 2021 Change of details for Mr John Peter Rex Albert as a person with significant control on 2021-12-23

View Document

23/06/2123 June 2021 Registered office address changed from 541 Kenton Road Harrow HA3 0UF to 4 Croft Court Croft Road Aylesbury HP21 7RE on 2021-06-23

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

29/06/2029 June 2020 PREVEXT FROM 30/06/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN ALBERT

View Document

15/06/1915 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

01/10/181 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PETER REX ALBERT

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MRS SUBHASHINI THANGIAH

View Document

13/07/1713 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/02/1714 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR SUBHASHINI THANGIAH

View Document

13/06/1613 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/07/152 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/06/158 June 2015 DIRECTOR APPOINTED MR JOHN PETER REX ALBERT

View Document

11/06/1411 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company