SHAMAIL GOLD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2425 September 2024 Total exemption full accounts made up to 2023-10-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-05-31 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

09/07/239 July 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

16/01/2316 January 2023 Change of details for Mrs Neelam Atif Waseem as a person with significant control on 2021-04-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/02/224 February 2022 Change of details for Mrs Amna Waseem as a person with significant control on 2021-04-01

View Document

04/02/224 February 2022 Director's details changed for Amna Waseem on 2021-04-01

View Document

02/11/212 November 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/07/205 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

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

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 130 THE BROADWAY SOUTHALL UB1 1QN ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATIF WASEEM

View Document

18/05/1818 May 2018 17/05/18 STATEMENT OF CAPITAL GBP 2

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Document

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

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

08/02/178 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081397340001

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/05/1631 May 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM UNIT 2-3 88 MILE END ROAD LONDON E1 4UN

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / AMNA NASIR / 31/05/2016

View Document

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

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/07/1528 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

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

View Document

15/08/1415 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM UNIT 2-3 88 MILE END ROAD LONDON E1 4UN ENGLAND

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/10/1310 October 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

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

View Document

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

View Document

17/09/1317 September 2013 CURREXT FROM 31/07/2013 TO 31/10/2013

View Document

11/07/1211 July 2012 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