SHAHID & CO. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

07/08/247 August 2024 Registration of charge 113384550007, created on 2024-08-01

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/05/2416 May 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/03/2331 March 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

18/01/2318 January 2023 Registered office address changed from 7 Empire Buildings, Waterside Crayford Dartford DA1 4JJ England to Ground Floor,48 White Horse Road London E1 0nd on 2023-01-18

View Document

12/11/2212 November 2022 Change of details for Mr Md Shahidul Islam as a person with significant control on 2022-11-12

View Document

12/11/2212 November 2022 Director's details changed for Mr Md Shahidul Islam on 2022-11-12

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/04/221 April 2022 Satisfaction of charge 113384550002 in full

View Document

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

16/07/2116 July 2021 Registration of charge 113384550004, created on 2021-07-07

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

14/06/2114 June 2021 Registration of charge 113384550003, created on 2021-05-28

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

17/05/2117 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113384550001

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/01/2029 January 2020 31/05/19 UNAUDITED ABRIDGED

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM 7 THE EMPIRE BUILDING, WATERSIDE CRAYFORD DARTFORD DA1 4JJ ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM 11 BURROUGHS DRIVE DARTFORD DA1 5TW ENGLAND

View Document

18/04/1918 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113384550002

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113384550001

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM UNIT 18, 58 MARSH WALL LONDON E14 9TP ENGLAND

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM 24 OSBORN STREET LONDON E1 6TD ENGLAND

View Document

01/05/181 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information