M/S SHAHAB AHMED GENERAL TRADING (UK) LTD

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-03 with no updates

View Document

19/02/2519 February 2025 Compulsory strike-off action has been discontinued

View Document

19/02/2519 February 2025 Compulsory strike-off action has been discontinued

View Document

18/02/2518 February 2025 Micro company accounts made up to 2024-02-29

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

03/06/233 June 2023 Termination of appointment of Tejbeer Singh as a director on 2023-06-02

View Document

03/06/233 June 2023 Micro company accounts made up to 2023-02-28

View Document

03/06/233 June 2023 Registered office address changed from 70 Stanhope Road Smethwick B67 6JJ England to 322 Slade Lane Manchester M19 2BY on 2023-06-03

View Document

03/06/233 June 2023 Appointment of Mr Syed Shehzad Ali Naqwi as a director on 2023-06-02

View Document

03/06/233 June 2023 Confirmation statement made on 2023-06-03 with updates

View Document

03/06/233 June 2023 Notification of Syed Shehzad Ali Naqwi as a person with significant control on 2023-06-02

View Document

03/06/233 June 2023 Cessation of Shahab Ahmed General Trading (L.L.C) as a person with significant control on 2023-06-02

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/12/229 December 2022 Cessation of Tejbeer Singh as a person with significant control on 2020-02-25

View Document

09/12/229 December 2022 Notification of Shahab Ahmed General Trading (L.L.C) as a person with significant control on 2020-02-25

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with updates

View Document

18/10/2218 October 2022 Registered office address changed from 63-66 Hatton Gardens Fifth Floor, Suite 23 London EC1N 8LE England to 70 Stanhope Road Smethwick B67 6JJ on 2022-10-18

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

07/04/227 April 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/07/2110 July 2021 Compulsory strike-off action has been discontinued

View Document

10/07/2110 July 2021 Compulsory strike-off action has been discontinued

View Document

09/07/219 July 2021 Confirmation statement made on 2021-02-24 with no updates

View Document

04/03/214 March 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TEJBEER SINGH / 07/10/2020

View Document

07/10/207 October 2020 PSC'S CHANGE OF PARTICULARS / MR TEJBEER SINGH / 25/09/2020

View Document

25/02/2025 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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