DURRANI VIJH SHAH & CO LTD
Company Documents
Date | Description |
---|---|
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/02/1921 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES |
25/06/1825 June 2018 | CESSATION OF MANZOOR HUSSAIN SHAH AS A PSC |
25/06/1825 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NADIR SHAH KHAN DURRANI |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
18/08/1718 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
07/08/177 August 2017 | REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 1 SANDOWN ROAD WATFORD HERTFORDSHIRE WD24 7DH |
06/08/176 August 2017 | APPOINTMENT TERMINATED, DIRECTOR MANZOOR SHAH |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
08/11/168 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/05/1626 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
04/01/164 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
28/06/1528 June 2015 | APPOINTMENT TERMINATED, SECRETARY KATHLEEN POYNTER |
28/06/1528 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/02/1520 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
15/06/1415 June 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
23/02/1423 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
27/06/1327 June 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
23/02/1323 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
05/07/125 July 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
13/03/1213 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
21/05/1121 May 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
20/05/1020 May 2010 | SAIL ADDRESS CREATED |
20/05/1020 May 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
29/05/0929 May 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
26/11/0826 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
29/05/0829 May 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
03/04/083 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
24/05/0724 May 2007 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
05/06/065 June 2006 | LOCATION OF DEBENTURE REGISTER |
05/06/065 June 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
05/06/065 June 2006 | LOCATION OF REGISTER OF MEMBERS |
05/06/065 June 2006 | REGISTERED OFFICE CHANGED ON 05/06/06 FROM: BALMORAL HOUSE 1 SANDOWN ROAD WATFORD HERTFORDSHIRE WD24 7DH |
30/06/0530 June 2005 | REGISTERED OFFICE CHANGED ON 30/06/05 FROM: CARDIGAN HOUSE, 72 CARDIGAN HOUSE, LUTON BEDS LU1 1RR |
30/06/0530 June 2005 | |
30/06/0530 June 2005 | NEW DIRECTOR APPOINTED |
30/06/0530 June 2005 | NEW DIRECTOR APPOINTED |
30/06/0530 June 2005 | |
30/06/0530 June 2005 | NEW SECRETARY APPOINTED |
20/05/0520 May 2005 | DIRECTOR RESIGNED |
20/05/0520 May 2005 | SECRETARY RESIGNED |
19/05/0519 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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