SHAUKAT AND SONS LTD.

Company Documents

DateDescription
21/07/2521 July 2025 Registered office address changed from 1-11 Glenthorne Rd Hammersmith London W6 0LH England to Office 033 Northlight Parade Nelson Lancashire BB9 5EG on 2025-07-21

View Document

21/07/2521 July 2025 Resolutions

View Document

21/07/2521 July 2025 Statement of affairs

View Document

21/07/2521 July 2025 Appointment of a voluntary liquidator

View Document

10/03/2510 March 2025 Total exemption full accounts made up to 2024-04-30

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2023-10-09 with no updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/10/2223 October 2022 Confirmation statement made on 2022-10-09 with updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/01/2210 January 2022 Micro company accounts made up to 2021-04-30

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-09 with updates

View Document

17/06/2117 June 2021 Director's details changed for Mr Shabib Syed on 2021-05-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/11/2020 November 2020 Registered office address changed from , 71-75 Aurora House, Uxbridge Road, London, W5 5SL, England to 1-11 Glenthorne Rd Hammersmith London W6 0LH on 2020-11-20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHABIB SYED / 25/03/2019

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

18/07/1918 July 2019 Registered office address changed from , Saunders House the Mall, 52-53 the Mall, London, Ealing, W5 3TA, England to 1-11 Glenthorne Rd Hammersmith London W6 0LH on 2019-07-18

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM SAUNDERS HOUSE THE MALL 52-53 THE MALL LONDON EALING W5 3TA ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHABIB SYED / 11/05/2017

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHABIB SYED / 11/05/2017

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 31 HIGH STREET ACTON LONDON W3 6ND

View Document

15/02/1715 February 2017 Registered office address changed from , 31 High Street, Acton, London, W3 6nd to 1-11 Glenthorne Rd Hammersmith London W6 0LH on 2017-02-15

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR NABIL SYED

View Document

31/05/1631 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/01/166 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NABIL NABIL / 29/09/2015

View Document

11/07/1511 July 2015 APPOINTMENT TERMINATED, DIRECTOR SYED ALI

View Document

11/07/1511 July 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

11/07/1511 July 2015 DIRECTOR APPOINTED MR NABIL NABIL

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/12/1422 December 2014 Registered office address changed from , 16 Boveney Close, Slough, SL1 9BJ, United Kingdom to 1-11 Glenthorne Rd Hammersmith London W6 0LH on 2014-12-22

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM 16 BOVENEY CLOSE SLOUGH SL1 9BJ UNITED KINGDOM

View Document

09/04/149 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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