SHINEANGLE LIMITED
Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Registered office address changed from 34 Queensbury Station Parade Edgware Middlesex HA8 5NN to The Churchill 1 Chartwell Place Harrow Middlesex HA2 0HE on 2025-02-18 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
26/03/2426 March 2024 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
31/03/2331 March 2023 | Micro company accounts made up to 2022-03-31 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-12 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Micro company accounts made up to 2021-03-31 |
30/12/2130 December 2021 | Micro company accounts made up to 2020-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/03/2012 March 2020 | CESSATION OF PRIYA NANWANI AS A PSC |
12/03/2012 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXECUTOR OF THE ESTATE OF THE LATE GEORGE JASPAL SINGH |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
15/05/1715 May 2017 | APPOINTMENT TERMINATED, DIRECTOR GEORGE SINGH |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | DIRECTOR APPOINTED MRS PRIYA KISHORE NANWANI |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/06/166 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/08/156 August 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
05/08/155 August 2015 | APPOINTMENT TERMINATED, DIRECTOR RAMINDER SINGH |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/01/1523 January 2015 | DIRECTOR APPOINTED MR GEORGE JASPAL SINGH |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/05/1415 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/02/1420 February 2014 | CURREXT FROM 30/09/2013 TO 31/03/2014 |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
17/06/1317 June 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
23/04/1323 April 2013 | REGISTERED OFFICE CHANGED ON 23/04/2013 FROM 6/7 MOOR PARK INDUSTRIAL ESTATE TOLPITS LANE WATFORD HERTS WD18 9SP UK |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
18/06/1218 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
23/05/1223 May 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
01/07/111 July 2011 | APPOINTMENT TERMINATED, SECRETARY JAMES SINGH |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
17/05/1117 May 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RAMINDER MONICA SINGH / 13/05/2010 |
29/06/1029 June 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
25/06/1025 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
19/06/0919 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
15/05/0915 May 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
12/05/0912 May 2009 | APPOINTMENT TERMINATED DIRECTOR SITA ANAND |
12/05/0912 May 2009 | DIRECTOR APPOINTED MRS RAMINDER MONICA SINGH |
12/05/0912 May 2009 | SECRETARY APPOINTED MR JAMES JASBIR SINGH |
12/05/0912 May 2009 | APPOINTMENT TERMINATED SECRETARY RAMINDER SINGH |
06/05/096 May 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
10/03/0910 March 2009 | REGISTERED OFFICE CHANGED ON 10/03/2009 FROM UNITS 5-7 MOOR PARK INDUSTRIAL CENTRE TOLPITS LANE WATFORD WD18 9SP |
07/10/087 October 2008 | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
11/07/0711 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
24/05/0724 May 2007 | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS |
03/08/063 August 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 |
29/03/0629 March 2006 | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS |
05/07/055 July 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 |
27/05/0527 May 2005 | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS |
22/12/0422 December 2004 | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS |
24/06/0424 June 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 |
17/06/0317 June 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 |
13/04/0313 April 2003 | RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS |
26/06/0226 June 2002 | RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS |
03/04/013 April 2001 | RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS |
02/01/012 January 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00 |
25/04/0025 April 2000 | RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS |
15/10/9915 October 1999 | RETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS |
02/07/982 July 1998 | FULL ACCOUNTS MADE UP TO 30/09/97 |
06/05/986 May 1998 | RETURN MADE UP TO 19/03/98; NO CHANGE OF MEMBERS |
29/04/9829 April 1998 | REGISTERED OFFICE CHANGED ON 29/04/98 FROM: MORLEY HOUSE ACREMAN STREET SHERBORNE DORSET DT9 3NX |
16/05/9716 May 1997 | FULL ACCOUNTS MADE UP TO 30/09/96 |
30/04/9730 April 1997 | RETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS |
30/04/9730 April 1997 | NEW SECRETARY APPOINTED |
30/04/9730 April 1997 | SECRETARY RESIGNED |
04/04/974 April 1997 | REGISTERED OFFICE CHANGED ON 04/04/97 FROM: C/O DAWN & CO. 112-114,GREAT PORTLAND STREET. LONDON. W1N 5PF |
20/02/9720 February 1997 | AUDITOR'S RESIGNATION |
23/12/9623 December 1996 | ACC. REF. DATE EXTENDED FROM 31/03/96 TO 30/09/96 |
20/08/9620 August 1996 | RETURN MADE UP TO 19/03/96; NO CHANGE OF MEMBERS |
27/06/9627 June 1996 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
09/02/969 February 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
18/04/9518 April 1995 | RETURN MADE UP TO 19/03/95; FULL LIST OF MEMBERS |
18/04/9518 April 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
18/04/9518 April 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/11/941 November 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
30/10/9430 October 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
09/05/949 May 1994 | RETURN MADE UP TO 19/03/94; NO CHANGE OF MEMBERS |
25/01/9425 January 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
21/01/9421 January 1994 | PARTICULARS OF MORTGAGE/CHARGE |
16/06/9316 June 1993 | RETURN MADE UP TO 19/03/93; FULL LIST OF MEMBERS |
26/01/9326 January 1993 | PARTICULARS OF MORTGAGE/CHARGE |
26/01/9326 January 1993 | PARTICULARS OF MORTGAGE/CHARGE |
15/04/9215 April 1992 | REGISTERED OFFICE CHANGED ON 15/04/92 FROM: 4 BISHOPS AVE NORTHWOOD MIDDX HA6 3DG |
15/04/9215 April 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
15/04/9215 April 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
06/04/926 April 1992 | ADOPT MEM AND ARTS 26/03/92 |
06/04/926 April 1992 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/03/9219 March 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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