H R SHAH LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Declaration of solvency

View Document

02/11/242 November 2024 Appointment of a voluntary liquidator

View Document

02/11/242 November 2024 Registered office address changed from 61 Hillview Road Hatch End Pinner HA5 4PB England to 126 New Walk Leicester LE1 7JA on 2024-11-02

View Document

02/11/242 November 2024 Resolutions

View Document

16/04/2416 April 2024 Registered office address changed from 51 Stoughton Road Stoney Gate Leicester Leicestershire LE2 2EF to 61 Hillview Road Hatch End Pinner HA5 4PB on 2024-04-16

View Document

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

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2023-03-31

View Document

27/10/2327 October 2023 Cessation of Ilaben Hareshkumar Shah as a person with significant control on 2023-10-27

View Document

27/10/2327 October 2023 Termination of appointment of Ilaben Hareshkumar Shah as a secretary on 2023-10-27

View Document

27/10/2327 October 2023 Notification of Deepa Khabra as a person with significant control on 2023-10-27

View Document

27/10/2327 October 2023 Termination of appointment of Ilaben Hareshkumar Shah as a director on 2023-10-27

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with updates

View Document

27/10/2327 October 2023 Appointment of Mrs Bhavisha Shah as a director on 2023-10-27

View Document

27/10/2327 October 2023 Appointment of Mrs Deepa Khabra as a director on 2023-10-27

View Document

27/10/2327 October 2023 Notification of Bhavisha Shah as a person with significant control on 2023-10-27

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

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

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

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

View Accounts

08/12/218 December 2021 Micro company accounts made up to 2021-03-31

View Document

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

02/06/202 June 2020 PREVEXT FROM 30/09/2019 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

06/06/196 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

19/10/1819 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ILABEN HARESHKUMAR SHAH

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

28/09/1828 September 2018 CESSATION OF HARESHKUMAR SHAH AS A PSC

View Document

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR HARESHKUMAR SHAH

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MRS ILABEN HARESHKUMAR SHAH

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/09/1523 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/10/143 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/09/1325 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/10/1231 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM 41 FRANCIS STREET LEICESTER LEICESTERSHIRE LE2 2BE ENGLAND

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/11/118 November 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/12/1017 December 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARESHKUMAR RATILAL SHAH / 19/09/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/11/096 November 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/2008 FROM 41 FRANCIS STREET LEICESTER LEICESTERSHIRE LE2 2BE

View Document

17/11/0817 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/11/077 November 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 REGISTERED OFFICE CHANGED ON 07/10/05 FROM: STERLING ACCOUNTANTS 67 UPPINHAM ROAD LEICESTER LE5 3TB

View Document

07/10/057 October 2005 NEW SECRETARY APPOINTED

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 REGISTERED OFFICE CHANGED ON 27/09/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

27/09/0527 September 2005 SECRETARY RESIGNED

View Document

19/09/0519 September 2005 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