SHAMILA PROPERTIES LTD

Company Documents

DateDescription
22/09/2522 September 2025 NewConfirmation statement made on 2025-09-19 with no updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

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

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

19/09/2319 September 2023 Change of details for Mr Khurram Shahzad as a person with significant control on 2023-09-18

View Document

19/09/2319 September 2023 Appointment of Mrs Sarah Khurram as a director on 2023-09-18

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with updates

View Document

19/09/2319 September 2023 Notification of Sarah Khurram as a person with significant control on 2023-09-18

View Document

19/09/2319 September 2023 Statement of capital following an allotment of shares on 2023-09-18

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

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

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with updates

View Document

01/08/211 August 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

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

View Accounts

04/03/214 March 2021 REGISTERED OFFICE CHANGED ON 04/03/2021 FROM KEMP HOUSE 152 - 160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

05/09/205 September 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

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

View Accounts

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KHURRAM SHAHZAD / 01/03/2020

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM 107A GREENDALE DRIVE RADCLIFFE MANCHESTER M26 1UE ENGLAND

View Document

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

23/08/1923 August 2019 PSC'S CHANGE OF PARTICULARS / MR KHURRAM SHAHZAD / 10/08/2019

View Document

23/08/1923 August 2019 REGISTERED OFFICE CHANGED ON 23/08/2019 FROM 45 BRIDGE ROAD WEMBLEY HA9 9AG ENGLAND

View Document

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KHURRAM SHAHZAD / 10/08/2019

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

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

View Accounts

31/03/1931 March 2019 APPOINTMENT TERMINATED, SECRETARY MAHOMED ABDUL GAFFAR

View Document

28/02/1928 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KHURRAM SHAHZAD

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

22/02/1822 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM C/O DANMIRR CONSULTANTS 170 CHURCH ROAD MITCHAM SURREY CR4 3BW

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/02/177 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR ZULFIQAR KHAN

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR NAILA SALIM

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MR KHURRAM SHAHZAD

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MR KHURRAM SHAHZAD

View Document

29/06/1629 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/02/165 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MISS NAILA SALIM

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR SHAMILA SALIM

View Document

03/08/153 August 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/01/1526 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

17/07/1417 July 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

11/02/1411 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

02/08/132 August 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/02/135 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

05/07/125 July 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/02/1224 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

22/08/1122 August 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

17/08/1017 August 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHAMILA SALIM / 01/01/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ZULFIQAR KHAN / 01/01/2010

View Document

26/02/1026 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

05/08/095 August 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 DIRECTOR APPOINTED MR ZULFIQAR KHAN

View Document

03/08/093 August 2009 DIRECTOR APPOINTED MISS SHAMILA SALIM

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED DIRECTOR MOHAMMED SALIM

View Document

25/03/0925 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

30/12/0830 December 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 REGISTERED OFFICE CHANGED ON 30/12/2008 FROM 170 CHURCH ROAD MITCHAM SURREY CR4 3BW

View Document

12/02/0812 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 NEW SECRETARY APPOINTED

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 SECRETARY RESIGNED

View Document

18/05/0518 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ANORPLUS LTD


  • 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