M.S. & S. SHAHID LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/09/2512 September 2025 New | Compulsory strike-off action has been suspended |
| 12/09/2512 September 2025 New | Compulsory strike-off action has been suspended |
| 26/08/2526 August 2025 | First Gazette notice for compulsory strike-off |
| 26/08/2526 August 2025 | First Gazette notice for compulsory strike-off |
| 24/06/2524 June 2025 | Accounts for a dormant company made up to 2024-09-30 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 24/06/2424 June 2024 | Accounts for a dormant company made up to 2023-09-30 |
| 17/06/2417 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 29/06/2329 June 2023 | Micro company accounts made up to 2022-09-30 |
| 06/06/236 June 2023 | Confirmation statement made on 2023-06-06 with updates |
| 05/06/235 June 2023 | Notification of Mohammed Shahid as a person with significant control on 2023-05-26 |
| 05/06/235 June 2023 | Cessation of Shaila Jordison as a person with significant control on 2022-10-01 |
| 29/03/2329 March 2023 | Micro company accounts made up to 2018-09-30 |
| 29/03/2329 March 2023 | Micro company accounts made up to 2021-09-30 |
| 29/03/2329 March 2023 | Micro company accounts made up to 2020-09-30 |
| 29/03/2329 March 2023 | Micro company accounts made up to 2019-09-30 |
| 05/03/235 March 2023 | Confirmation statement made on 2022-09-14 with no updates |
| 20/01/2320 January 2023 | Termination of appointment of Shaila Jordison as a director on 2023-01-13 |
| 20/01/2320 January 2023 | Confirmation statement made on 2021-09-14 with no updates |
| 18/01/2318 January 2023 | Termination of appointment of Shaila Jordison as a secretary on 2023-01-13 |
| 16/12/2216 December 2022 | Compulsory strike-off action has been discontinued |
| 16/12/2216 December 2022 | Compulsory strike-off action has been discontinued |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 10/02/2210 February 2022 | Registered office address changed from Ariston House Albany Road Gateshead Tyne and Wear NE8 3AT to 11 Jedburgh Close Newcastle upon Tyne NE5 1th on 2022-02-10 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 05/10/195 October 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 03/09/193 September 2019 | FIRST GAZETTE |
| 13/03/1913 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
| 13/02/1913 February 2019 | DISS40 (DISS40(SOAD)) |
| 05/02/195 February 2019 | FIRST GAZETTE |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 25/09/1825 September 2018 | CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES |
| 08/09/188 September 2018 | DISS40 (DISS40(SOAD)) |
| 04/09/184 September 2018 | FIRST GAZETTE |
| 17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 27/09/1627 September 2016 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 15/10/1515 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS SHAILA JORDISON / 14/09/2014 |
| 15/10/1515 October 2015 | Annual return made up to 14 September 2015 with full list of shareholders |
| 15/10/1515 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAILA JORDISON / 14/09/2014 |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 21/07/1521 July 2015 | REGISTERED OFFICE CHANGED ON 21/07/2015 FROM, UNIT 8 1ST FLOOR, TUNDRY WAY, CHAINBRIDGE ROAD INDUSTRIAL ESTA, BLAYDON, NE21 5SJ |
| 29/06/1529 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 10/10/1410 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED SHAHID / 26/11/2013 |
| 10/10/1410 October 2014 | Annual return made up to 14 September 2014 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 02/10/132 October 2013 | DISS40 (DISS40(SOAD)) |
| 02/10/132 October 2013 | Annual return made up to 14 September 2013 with full list of shareholders |
| 01/10/131 October 2013 | FIRST GAZETTE |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 21/09/1221 September 2012 | Annual return made up to 14 September 2012 with full list of shareholders |
| 13/07/1213 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 21/09/1121 September 2011 | Annual return made up to 14 September 2011 with full list of shareholders |
| 30/06/1130 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 20/09/1020 September 2010 | Annual return made up to 14 September 2010 with full list of shareholders |
| 17/09/1017 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED SHAHID / 14/09/2010 |
| 17/09/1017 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHAILA JORDISON / 14/09/2010 |
| 01/07/101 July 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 09/11/099 November 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 15/09/0915 September 2009 | RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS |
| 04/02/094 February 2009 | RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS |
| 03/02/093 February 2009 | RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS |
| 31/12/0831 December 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
| 30/10/0730 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
| 26/06/0726 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
| 06/06/076 June 2007 | RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS |
| 17/04/0717 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 17/04/0717 April 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 15/02/0615 February 2006 | RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS |
| 11/10/0411 October 2004 | REGISTERED OFFICE CHANGED ON 11/10/04 FROM: 1 SAVILLE CHAMBERS, NORTH STREET, NEWCASTLE UPON TYNE, NE1 8DF |
| 11/10/0411 October 2004 | NEW SECRETARY APPOINTED |
| 11/10/0411 October 2004 | DIRECTOR RESIGNED |
| 11/10/0411 October 2004 | NEW DIRECTOR APPOINTED |
| 11/10/0411 October 2004 | NEW DIRECTOR APPOINTED |
| 11/10/0411 October 2004 | SECRETARY RESIGNED |
| 14/09/0414 September 2004 | 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