SHABUJ GLOBAL OUTSOURCING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/08/2531 August 2025 NewMicro company accounts made up to 2024-08-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Micro company accounts made up to 2023-08-31

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

07/12/227 December 2022 Compulsory strike-off action has been discontinued

View Document

07/12/227 December 2022 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

05/12/225 December 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

29/12/2129 December 2021 Registered office address changed from 6th Floor, St Katherine's Way St. Katharines Way London E1W 1UN United Kingdom to 94a 1st Floor Whitechapel High Street London E1 7RA on 2021-12-29

View Document

04/10/214 October 2021 Micro company accounts made up to 2020-08-31

View Document

04/10/214 October 2021 Registered office address changed from 4th Floor Aldgate Tower 2 Leman Street London E1 8FA England to 6th Floor, St Katherine's Way St. Katharines Way London E1W 1UN on 2021-10-04

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-17 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/07/2117 July 2021 Previous accounting period extended from 2020-07-30 to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED MR MD ZAHIDUL ALAM

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR MD ALAM

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 2 4TH FLOOR ALDGATE TOWER LONDON E1 8TP ENGLAND

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MD ZAHIDUL ALAM / 20/02/2018

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SADIA ALAM / 20/02/2018

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM 5 VARDEN STREET LONDON E1 2AW

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MD ZAHID ALAM / 01/10/2017

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MD ZAHIDUL ALAM

View Document

02/10/172 October 2017 CESSATION OF SADIA ALAM AS A PSC

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAHID ALAM / 18/06/2017

View Document

10/06/1710 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

10/06/1710 June 2017 DIRECTOR APPOINTED MR ZAHID ALAM

View Document

29/04/1729 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/08/1524 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/09/1425 September 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/08/134 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/05/138 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR ZAHIDUL ALAM

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR ZAHIDUL ALAM

View Document

19/07/1219 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MR ZAHIDUL ALAM

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 5 VARDEN STREET LONDON E1 2AW UNITED KINGDOM

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 18 CAVELL STREET LONDON E1 2HP UNITED KINGDOM

View Document

04/04/124 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR MD JALIL

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SADIA ALAMN / 05/10/2011

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD RAHMAN

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED MRS SADIA ALAMN

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR MOHAMMAD HABIBUR RAHMAN

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, SECRETARY MD JALIL

View Document

02/09/112 September 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

13/07/1013 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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