SHIFTEC COMPOSITES LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Registered office address changed from C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE United Kingdom to C/O Liberty Speciality Steels 1st Floor 3 More London Place London SE1 2RE on 2025-03-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

23/08/2423 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/01/2426 January 2024 Micro company accounts made up to 2023-03-31

View Document

25/01/2425 January 2024 Micro company accounts made up to 2022-03-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

20/11/2320 November 2023 Registered office address changed from Level 1 47 Mark Lane London EC3R 7QQ United Kingdom to C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE on 2023-11-20

View Document

07/10/237 October 2023 Director's details changed for Mr Sanjeev Gupta on 2023-10-01

View Document

06/10/236 October 2023 Registered office address changed from 40 Grosvenor Place 2nd Floor London SW1X 7GG United Kingdom to Level 1 47 Mark Lane London EC3R 7QQ on 2023-10-06

View Document

12/04/2312 April 2023 Accounts for a small company made up to 2021-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Confirmation statement made on 2022-12-30 with no updates

View Document

14/09/2214 September 2022 Satisfaction of charge 099077270002 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

31/03/2031 March 2020 PREVSHO FROM 30/06/2020 TO 31/03/2020

View Document

12/03/2012 March 2020 CURREXT FROM 29/03/2020 TO 30/06/2020

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES

View Document

10/12/1910 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

02/11/192 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099077270001

View Document

21/10/1921 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099077270002

View Document

19/02/1919 February 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

21/12/1821 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

20/03/1820 March 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

25/01/1825 January 2018 30/03/17 STATEMENT OF CAPITAL GBP 200001

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

03/01/183 January 2018 CESSATION OF LIBERTY ADVANCED ENGINEERING PRODUCTS PTE. LTD. AS A PSC

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANJEEV GUPTA

View Document

21/12/1721 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

16/06/1716 June 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

18/05/1718 May 2017 CURRSHO FROM 31/12/2016 TO 31/03/2016

View Document

04/04/174 April 2017 30/03/17 STATEMENT OF CAPITAL GBP 1

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

06/12/166 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099077270001

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR PARDUMAN GUPTA

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MR SANJEEV GUPTA

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR RAJEEV GANDHI

View Document

30/12/1530 December 2015 Annual return made up to 30 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 COMPANY NAME CHANGED BEST STEEL LTD CERTIFICATE ISSUED ON 23/12/15

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR. RAJEEV GANDHI

View Document

08/12/158 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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