SHABAB EXPRESS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Compulsory strike-off action has been discontinued |
07/05/257 May 2025 | Compulsory strike-off action has been discontinued |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
01/05/251 May 2025 | Confirmation statement made on 2025-02-17 with updates |
19/03/2519 March 2025 | Registered office address changed from Apartment 1 , the Mansion Lady Lane Bingley BD16 4UF England to 66-68 Wellington Street West Yorkshire Leeds West Yorkshire LS1 2EE on 2025-03-19 |
19/12/2419 December 2024 | Cessation of Sajjad Javed as a person with significant control on 2024-04-01 |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
19/12/2419 December 2024 | Termination of appointment of Sajjad Javed as a director on 2024-04-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Change of details for Mr Sajid Javed as a person with significant control on 2024-03-28 |
17/02/2417 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/02/239 February 2023 | Confirmation statement made on 2022-12-10 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
23/12/2123 December 2021 | Registered office address changed from 1 Bishopgate Street Leeds West Yorkshire LS1 5DY to Apartment 1 , the Mansion Lady Lane Bingley BD16 4UF on 2021-12-23 |
29/09/2129 September 2021 | Director's details changed for Mr Sajid Javed on 2021-09-29 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/12/2015 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
04/04/204 April 2020 | DISS40 (DISS40(SOAD)) |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/03/2014 March 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
25/02/2025 February 2020 | FIRST GAZETTE |
04/12/194 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/12/186 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES |
06/12/186 December 2018 | CESSATION OF FARAH JAVED AS A PSC |
06/06/186 June 2018 | DISS40 (DISS40(SOAD)) |
05/06/185 June 2018 | FIRST GAZETTE |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/06/177 June 2017 | DISS40 (DISS40(SOAD)) |
06/06/176 June 2017 | FIRST GAZETTE |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/04/1622 April 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/04/1527 April 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/04/1410 April 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/05/131 May 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
15/09/1215 September 2012 | DISS40 (DISS40(SOAD)) |
12/09/1212 September 2012 | APPOINTMENT TERMINATED, SECRETARY ROSHAN DIN |
12/09/1212 September 2012 | Annual return made up to 10 March 2011 with full list of shareholders |
12/09/1212 September 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
12/09/1212 September 2012 | APPOINTMENT TERMINATED, DIRECTOR ARSHAD JAVED |
12/09/1212 September 2012 | APPOINTMENT TERMINATED, SECRETARY ROSHAN DIN |
11/09/1211 September 2012 | APPOINTMENT TERMINATED, SECRETARY ROSHAN DIN |
21/08/1221 August 2012 | FIRST GAZETTE |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/01/1214 January 2012 | DISS40 (DISS40(SOAD)) |
12/01/1212 January 2012 | Annual accounts small company total exemption made up to 31 March 2010 |
30/12/1130 December 2011 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
13/12/1113 December 2011 | FIRST GAZETTE |
28/09/1128 September 2011 | APPOINTMENT TERMINATED, DIRECTOR ARSHAD JAVED |
31/03/1131 March 2011 | Annual accounts for year ending 31 Mar 2011 |
26/03/1126 March 2011 | DISS40 (DISS40(SOAD)) |
15/03/1115 March 2011 | FIRST GAZETTE |
06/07/106 July 2010 | FIRST GAZETTE |
03/07/103 July 2010 | DISS40 (DISS40(SOAD)) |
01/07/101 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / ROSHAN DIN / 10/03/2010 |
01/07/101 July 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SAJID JAVED / 10/03/2010 |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARSHAD JAVED / 10/03/2010 |
30/03/0930 March 2009 | DIRECTOR APPOINTED ARSHAD JAVED |
30/03/0930 March 2009 | APPOINTMENT TERMINATED DIRECTOR MICHAEL HOLDER |
30/03/0930 March 2009 | DIRECTOR APPOINTED SAJID JAVED |
30/03/0930 March 2009 | SECRETARY APPOINTED ROSHAN DIN |
30/03/0930 March 2009 | REGISTERED OFFICE CHANGED ON 30/03/2009 FROM 1ST FLOOR OFFICE 8-10 STAMFORD HILL LONDON N16 6XZ |
10/03/0910 March 2009 | 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