SHAFI CLAIMS MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/07/259 July 2025 | Compulsory strike-off action has been discontinued |
| 28/12/2428 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
| 13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
| 10/07/2410 July 2024 | Confirmation statement made on 2024-04-22 with no updates |
| 09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
| 09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/08/2331 August 2023 | Registered office address changed from Unit 7 91-95 Coldharbour Lane Hayes UB3 3EF England to 23 the Albany London Road Leicester LE2 1RH on 2023-08-31 |
| 04/07/234 July 2023 | Confirmation statement made on 2023-04-22 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/12/2220 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 |
| 24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 19/06/2119 June 2021 | Confirmation statement made on 2021-04-22 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 09/01/209 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 23/10/1923 October 2019 | REGISTERED OFFICE CHANGED ON 23/10/2019 FROM 500 LADY MARGRATE ROAD SOUTHALL MIDDLESEX UB1 2NP |
| 07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 01/11/161 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 22/06/1622 June 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 22/04/1522 April 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 14/11/1414 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 16/04/1416 April 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 08/07/138 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 03/04/133 April 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 15/10/1215 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 30/03/1230 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
| 16/08/1116 August 2011 | REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 242 IMPERIAL DRIVE RAYNERS LANE HARROW MIDDLESEX HA2 7HJ |
| 22/06/1122 June 2011 | REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 342A WEST END ROAD RUISLIP LONDON MIDDLESIX HA4 6RD ENGLAND |
| 24/03/1124 March 2011 | COMPANY NAME CHANGED SHAFI CLIAM MANAGMENT LIMITED CERTIFICATE ISSUED ON 24/03/11 |
| 02/03/112 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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