SHELLCO 148 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

07/01/257 January 2025 Registration of charge 102331310012, created on 2024-12-17

View Document

07/01/257 January 2025 Registration of charge 102331310011, created on 2024-12-17

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Satisfaction of charge 102331310005 in full

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with updates

View Document

21/11/2321 November 2023 Satisfaction of charge 102331310004 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

01/03/231 March 2023 Director's details changed for Dr Muhammad Noman Ehsan on 2023-02-28

View Document

01/03/231 March 2023 Director's details changed for Dr Muhammad Noman Ehsan on 2023-02-28

View Document

01/03/231 March 2023 Change of details for Mr Muhammad Noman Ehsan as a person with significant control on 2023-02-28

View Document

30/12/2230 December 2022 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

04/05/224 May 2022 Registered office address changed from 223-225 Stockport Road Ashton-Under-Lyne OL7 0NT England to 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA on 2022-05-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/12/2131 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, WITH UPDATES

View Document

21/10/2021 October 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/01/2019

View Document

17/10/2017 October 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/10/2020

View Document

25/09/2025 September 2020 DIRECTOR APPOINTED MR MOHAMMAD SAEED ANWAR

View Document

20/07/2020 July 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

20/07/2020 July 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102331310002

View Document

09/05/199 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102331310003

View Document

09/05/199 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102331310001

View Document

08/05/198 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102331310004

View Document

08/05/198 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

08/05/198 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102331310005

View Document

25/04/1925 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102331310003

View Document

24/04/1924 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102331310001

View Document

24/04/1924 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102331310002

View Document

06/04/196 April 2019 DISS40 (DISS40(SOAD))

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 FIRST GAZETTE

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

08/03/188 March 2018 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD NORMAN EHSAN / 02/01/2018

View Document

02/01/182 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD NOMAN EHSAN

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM C/O JMW SOLICITORS LLP NO 1 BYROM PLACE SPINNINGFIELDS MANCHESTER M3 3HG UNITED KINGDOM

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD AFRIDI

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR ZULFIQAR HUSSAIN

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED MOHAMMAD NORMAN EHSAN

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/06/1615 June 2016 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