SHINE PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-05-06 with no updates |
06/02/256 February 2025 | Satisfaction of charge SC4427160007 in full |
06/02/256 February 2025 | Satisfaction of charge SC4427160006 in full |
05/02/255 February 2025 | Total exemption full accounts made up to 2024-08-31 |
22/11/2422 November 2024 | Registration of charge SC4427160009, created on 2024-11-21 |
20/11/2420 November 2024 | Registration of charge SC4427160008, created on 2024-11-15 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
31/05/2431 May 2024 | Registration of charge SC4427160007, created on 2024-05-27 |
27/05/2427 May 2024 | Registration of charge SC4427160006, created on 2024-05-23 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
08/04/248 April 2024 | Total exemption full accounts made up to 2023-08-31 |
16/02/2416 February 2024 | Satisfaction of charge SC4427160002 in full |
16/02/2416 February 2024 | Satisfaction of charge SC4427160004 in full |
16/02/2416 February 2024 | Satisfaction of charge SC4427160001 in full |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
20/06/2320 June 2023 | Total exemption full accounts made up to 2022-08-31 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
22/03/2322 March 2023 | Director's details changed for Mr Manish Khanna on 2022-12-01 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
28/08/2028 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
26/06/1926 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC4427160005 |
01/06/191 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC4427160004 |
29/05/1929 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
25/05/1825 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
09/04/189 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANISH KHANNA / 09/04/2018 |
09/04/189 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJAN PANDEY / 09/04/2018 |
12/01/1812 January 2018 | PREVSHO FROM 28/02/2018 TO 31/08/2017 |
28/11/1728 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
27/04/1727 April 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4427160003 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
08/11/168 November 2016 | REGISTERED OFFICE CHANGED ON 08/11/2016 FROM 24 CRAIGPARK GLASGOW G31 2LZ |
02/07/162 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC4427160003 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
24/02/1624 February 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
06/11/156 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC4427160002 |
20/06/1520 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC4427160001 |
27/04/1527 April 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
17/10/1417 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
21/02/1421 February 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
13/02/1313 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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