SHIMLAS OLDHAM LIMITED

Company Documents

DateDescription
29/03/2429 March 2024 Compulsory strike-off action has been suspended

View Document

29/03/2429 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

07/07/237 July 2023 Notification of Naveed Qadar as a person with significant control on 2023-07-01

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-12 with updates

View Document

07/07/237 July 2023 Cessation of Shimlas Holdings Limited as a person with significant control on 2023-07-01

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/09/2227 September 2022 Compulsory strike-off action has been discontinued

View Document

27/09/2227 September 2022 Compulsory strike-off action has been discontinued

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-06-12 with no updates

View Document

16/09/2216 September 2022 Compulsory strike-off action has been suspended

View Document

16/09/2216 September 2022 Compulsory strike-off action has been suspended

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/08/217 August 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

25/06/2125 June 2021 Micro company accounts made up to 2020-03-31

View Document

03/06/213 June 2021 DISS40 (DISS40(SOAD))

View Document

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

13/01/2113 January 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/12/2022 December 2020 FIRST GAZETTE

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

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

View Accounts

13/03/2013 March 2020 PREVSHO FROM 30/06/2019 TO 31/03/2019

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM 121-125 GREAT HORTON ROAD BRADFORD BD7 1PS UNITED KINGDOM

View Document

28/09/1928 September 2019 DISS40 (DISS40(SOAD))

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

27/09/1927 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIMLAS HOLDINGS LIMITED

View Document

27/09/1927 September 2019 CESSATION OF NAVEED QADAR AS A PSC

View Document

27/09/1927 September 2019 CESSATION OF RAHAT JAVID AS A PSC

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

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

View Accounts

13/06/1813 June 2018 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