SHAMOT GROUP LTD

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-26 with updates

View Document

05/12/245 December 2024 Certificate of change of name

View Document

05/12/245 December 2024 Change of details for Ims Euro Group Holdings Ltd as a person with significant control on 2024-12-04

View Document

29/01/2429 January 2024 Second filing of Confirmation Statement dated 2023-12-26

View Document

24/01/2424 January 2024 Notification of Ims Euro Group Holdings Ltd as a person with significant control on 2022-12-30

View Document

24/01/2424 January 2024 Cessation of Durgham Wasif Shamot as a person with significant control on 2022-12-30

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-26 with no updates

View Document

15/07/2115 July 2021 Director's details changed for Mr Durgham Wasif Shamot on 2021-07-15

View Document

15/07/2115 July 2021 Change of details for Mr Durgham Wasif Shamot as a person with significant control on 2021-07-15

View Document

14/06/2114 June 2021 Current accounting period extended from 2021-07-31 to 2021-12-31

View Document

20/08/2020 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

03/08/203 August 2020 SUB-DIVISION 30/04/20

View Document

03/08/203 August 2020 ARTICLES OF ASSOCIATION

View Document

03/08/203 August 2020 ADOPT ARTICLES 30/04/2020

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 26/12/19, NO UPDATES

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

24/06/1924 June 2019 PREVSHO FROM 31/12/2018 TO 31/07/2018

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM EDEN POINT THREE ACRES LANE CHEADLE HULME CHESHIRE SK8 6RL UNITED KINGDOM

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 26/12/18, WITH UPDATES

View Document

29/06/1829 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111257150001

View Document

01/06/181 June 2018 04/05/18 STATEMENT OF CAPITAL GBP 2

View Document

22/05/1822 May 2018 ADOPT ARTICLES 04/05/2018

View Document

27/12/1727 December 2017 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