SHAYZADAG LTD

Company Documents

DateDescription
30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

01/04/141 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM
ARMSTRONG HOUSE FIRST AVENUE
DONCASTER FINNINGLEY AIRPORT
DONCASTER
SOUTH YORKSHIRE
DN9 3GA
ENGLAND

View Document

03/10/133 October 2013 SECOND FILING WITH MUD 21/03/13 FOR FORM AR01

View Document

30/08/1330 August 2013 COMPANY NAME CHANGED CLIENT SETTLEMENTS LTD
CERTIFICATE ISSUED ON 30/08/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM
308 RIVERBANK HOUSE
1 PUTNEY BRIDGE APPROACH
LONDON
SW6 3JD

View Document

25/04/1325 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR. IMTIAZ AHMAD

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR EJAZ AHMED

View Document

09/01/139 January 2013 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

24/10/1224 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR NASRULLAH KHAN

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED EJAZ AHMED

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/03/1222 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/03/1121 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/06/107 June 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

04/05/104 May 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NASRULLAH KHAN / 01/11/2009

View Document

29/06/0929 June 2009 DIRECTOR APPOINTED MR NASRULLAH KHAN

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED DIRECTOR ZAFAR IQBAL

View Document

22/06/0922 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ZAFAR IQBAL / 10/06/2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED SECRETARY 1ST CONTACT SECRETARIES LIMITED

View Document

18/09/0818 September 2008 COMPANY NAME CHANGED RICHMOND RIDERS LTD CERTIFICATE ISSUED ON 19/09/08

View Document

29/03/0829 March 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

28/01/0828 January 2008 COMPANY NAME CHANGED SPEEDLETS LTD CERTIFICATE ISSUED ON 28/01/08

View Document

31/07/0731 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/0725 July 2007 COMPANY NAME CHANGED JONTEMP INVESTMENT SERVICES LIMI TED CERTIFICATE ISSUED ON 25/07/07

View Document

19/07/0719 July 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/06/08

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 REGISTERED OFFICE CHANGED ON 19/06/07 FROM: G OFFICE CHANGED 19/06/07 1ST CONTACT CASTLEWOOD HOUSE 77 91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: G OFFICE CHANGED 26/04/07 1ST CONTACT ACCOUNTING CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: G OFFICE CHANGED 10/04/07 1ST FLOOR, CASTLEWOOD HOUSE 77/91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

21/03/0721 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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