SHINE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

06/02/256 February 2025 Satisfaction of charge SC4427160007 in full

View Document

06/02/256 February 2025 Satisfaction of charge SC4427160006 in full

View Document

05/02/255 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

22/11/2422 November 2024 Registration of charge SC4427160009, created on 2024-11-21

View Document

20/11/2420 November 2024 Registration of charge SC4427160008, created on 2024-11-15

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Registration of charge SC4427160007, created on 2024-05-27

View Document

27/05/2427 May 2024 Registration of charge SC4427160006, created on 2024-05-23

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

16/02/2416 February 2024 Satisfaction of charge SC4427160002 in full

View Document

16/02/2416 February 2024 Satisfaction of charge SC4427160004 in full

View Document

16/02/2416 February 2024 Satisfaction of charge SC4427160001 in full

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/06/2320 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

22/03/2322 March 2023 Director's details changed for Mr Manish Khanna on 2022-12-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/06/1926 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4427160005

View Document

01/06/191 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4427160004

View Document

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

25/05/1825 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MANISH KHANNA / 09/04/2018

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJAN PANDEY / 09/04/2018

View Document

12/01/1812 January 2018 PREVSHO FROM 28/02/2018 TO 31/08/2017

View Document

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

27/04/1727 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4427160003

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/11/168 November 2016 REGISTERED OFFICE CHANGED ON 08/11/2016 FROM 24 CRAIGPARK GLASGOW G31 2LZ

View Document

02/07/162 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4427160003

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/11/156 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4427160002

View Document

20/06/1520 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4427160001

View Document

27/04/1527 April 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/10/1417 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/02/1421 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

13/02/1313 February 2013 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