SHC PROJECTS LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Director's details changed for Dr Shafik Husein Sachedina on 2025-05-07

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-24 with updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

17/10/2317 October 2023 Registered office address changed from Tylden House Dorking Road Warnham Near Horsham West Sussex RH12 3RZ to Grasmere House Rapkyns Village, Guildford Road Broadbridge Heath Horsham West Sussex RH12 3PQ on 2023-10-17

View Document

18/08/2318 August 2023 Appointment of Mr Paul Alexander Aylett as a director on 2023-08-10

View Document

03/07/233 July 2023 Certificate of change of name

View Document

22/06/2322 June 2023 Termination of appointment of Shiraz Noormohamed Boghani as a secretary on 2023-06-21

View Document

22/06/2322 June 2023 Cessation of Shiraz Noormohamed Boghani as a person with significant control on 2023-06-21

View Document

22/06/2322 June 2023 Termination of appointment of Shiraz Noormohamed Boghani as a director on 2023-06-21

View Document

22/06/2322 June 2023 Change of details for Dr Shafik Husein Sachedina as a person with significant control on 2023-06-21

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-04-30

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2021-04-30

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

19/12/1919 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

05/02/185 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR SHIRAZ NOORMOHAMED BOGHANI / 01/10/2017

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHIRAZ NOORMOHAMED BOGHANI / 01/10/2017

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/04/1620 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

04/02/164 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

20/04/1520 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

06/02/156 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

15/04/1415 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

05/02/145 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

09/04/139 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

30/01/1330 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

04/04/124 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

09/01/129 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

13/04/1113 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

29/11/1029 November 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR SHAFIK SACHEDINA / 12/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

30/01/1030 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

26/03/0926 March 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

24/07/0824 July 2008 RETURN MADE UP TO 24/03/08; NO CHANGE OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

08/04/028 April 2002 REGISTERED OFFICE CHANGED ON 08/04/02 FROM: ENTERPRISE HOUSE 83A WESTERN ROAD HOVE EAST SUSSEX BN3 1LJ

View Document

08/04/028 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

20/04/0020 April 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99

View Document

21/04/9921 April 1999 RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 SECRETARY RESIGNED

View Document

20/04/9820 April 1998 REGISTERED OFFICE CHANGED ON 20/04/98 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

24/03/9824 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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