SHAMAIL GOLD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-10-31 |
23/07/2423 July 2024 | Confirmation statement made on 2024-05-31 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/07/2325 July 2023 | Total exemption full accounts made up to 2022-10-31 |
09/07/239 July 2023 | Confirmation statement made on 2023-05-31 with no updates |
16/01/2316 January 2023 | Change of details for Mrs Neelam Atif Waseem as a person with significant control on 2021-04-01 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/02/224 February 2022 | Change of details for Mrs Amna Waseem as a person with significant control on 2021-04-01 |
04/02/224 February 2022 | Director's details changed for Amna Waseem on 2021-04-01 |
02/11/212 November 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
01/07/211 July 2021 | Confirmation statement made on 2021-05-31 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/07/205 July 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
26/11/1926 November 2019 | Registered office address changed from , 130 the Broadway, Southall, UB1 1QN, England to 131 Beaconsfield Road Southall UB1 1BZ on 2019-11-26 |
26/11/1926 November 2019 | REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 130 THE BROADWAY SOUTHALL UB1 1QN ENGLAND |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
03/07/183 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATIF WASEEM |
18/05/1818 May 2018 | 17/05/18 STATEMENT OF CAPITAL GBP 2 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/08/1731 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
30/08/1730 August 2017 | REGISTERED OFFICE CHANGED ON 30/08/2017 FROM UNIT 2-3 88 MILE END ROAD LONDON E1 4UN UNITED KINGDOM |
30/08/1730 August 2017 | Registered office address changed from , Unit 2-3 88 Mile End Road, London, E1 4UN, United Kingdom to 131 Beaconsfield Road Southall UB1 1BZ on 2017-08-30 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
08/02/178 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 081397340001 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/05/1631 May 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/05/1631 May 2016 | REGISTERED OFFICE CHANGED ON 31/05/2016 FROM UNIT 2-3 88 MILE END ROAD LONDON E1 4UN |
31/05/1631 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / AMNA NASIR / 31/05/2016 |
31/05/1631 May 2016 | Registered office address changed from , Unit 2-3 88 Mile End Road, London, E1 4UN to 131 Beaconsfield Road Southall UB1 1BZ on 2016-05-31 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
28/07/1528 July 2015 | Annual return made up to 11 July 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/08/1415 August 2014 | Registered office address changed from , Unit 2-3 88 Mile End Road, London, E1 4UN, England to 131 Beaconsfield Road Southall UB1 1BZ on 2014-08-15 |
15/08/1415 August 2014 | Annual return made up to 11 July 2014 with full list of shareholders |
15/08/1415 August 2014 | REGISTERED OFFICE CHANGED ON 15/08/2014 FROM UNIT 2-3 88 MILE END ROAD LONDON E1 4UN ENGLAND |
11/04/1411 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
10/10/1310 October 2013 | Annual return made up to 11 July 2013 with full list of shareholders |
10/10/1310 October 2013 | Registered office address changed from , Unit 2-3 88, Mile End Road, London, E1 4UN, United Kingdom on 2013-10-10 |
10/10/1310 October 2013 | REGISTERED OFFICE CHANGED ON 10/10/2013 FROM UNIT 2-3 88 MILE END ROAD LONDON E1 4UN UNITED KINGDOM |
17/09/1317 September 2013 | CURREXT FROM 31/07/2013 TO 31/10/2013 |
11/07/1211 July 2012 | 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