SH COMMUNICATION LTD

Company Documents

DateDescription
02/03/252 March 2025 Accounts for a dormant company made up to 2025-01-31

View Document

02/02/252 February 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

27/09/2427 September 2024 Termination of appointment of Majid Aljizani as a secretary on 2024-09-27

View Document

28/06/2428 June 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

29/10/2329 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

15/01/2315 January 2023 Unaudited abridged accounts made up to 2022-01-31

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/01/2213 January 2022 Compulsory strike-off action has been discontinued

View Document

13/01/2213 January 2022 Compulsory strike-off action has been discontinued

View Document

12/01/2212 January 2022 Micro company accounts made up to 2021-01-31

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/01/2122 January 2021 CESSATION OF MAJID ALJIZANI AS A PSC

View Document

22/01/2122 January 2021 DIRECTOR APPOINTED MR SHAKIR ALKALALI

View Document

22/01/2122 January 2021 APPOINTMENT TERMINATED, DIRECTOR MAJID ALJIZANI

View Document

22/01/2122 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAKIR ALKALALI

View Document

22/01/2122 January 2021 SECRETARY APPOINTED MR MAJID ALJIZANI

View Document

09/01/219 January 2021 APPOINTMENT TERMINATED, DIRECTOR SHAKIR ALKALALI

View Document

09/01/219 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAJID ALJIZANI

View Document

09/01/219 January 2021 CESSATION OF SHAKIR ALKALALI AS A PSC

View Document

09/01/219 January 2021 DIRECTOR APPOINTED MR MAJID ALJIZANI

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM 215 UXBRIDGE ROAD LONDON W12 9DH ENGLAND

View Document

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAKIR ALKALALI / 11/08/2020

View Document

11/08/2011 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAKIR ALKALALI

View Document

15/05/2015 May 2020 CESSATION OF NAJIB KALAJI AS A PSC

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MR SHAKIR ALKALALI

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR NAJIB KALAJI

View Document

18/04/2018 April 2020 DISS40 (DISS40(SOAD))

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

10/04/1910 April 2019 DISS40 (DISS40(SOAD))

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAJIB KALAJI

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR NAJIB KALAJI

View Document

29/01/1929 January 2019 CESSATION OF SHAKIR AL-KALALI AS A PSC

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 12 CHAPEL ROAD ILFORD ESSEX IG1 2AG ENGLAND

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR SLAVOMIR CIBULA

View Document

18/10/1818 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR SHAKIR AL-KALALI

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR SLAVOMIR CIBULA

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 12 CHAPLEL ROAD ESSEX IG1 2AG ENGLAND

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 12 CHAPEL ROAD ESSEX IG1 2AG ENGLAND

View Document

18/01/1718 January 2017 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