SHINING GOLD WEST LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/11/256 November 2025 NewCertificate of change of name

View Document

06/11/256 November 2025 NewConfirmation statement made on 2025-11-06 with updates

View Document

17/10/2517 October 2025 NewMicro company accounts made up to 2025-06-30

View Document

17/10/2517 October 2025 NewWithdraw the company strike off application

View Document

16/10/2516 October 2025 NewConfirmation statement made on 2025-04-10 with no updates

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

31/03/2531 March 2025 Confirmation statement made on 2024-04-10 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/03/2419 March 2024 Voluntary strike-off action has been suspended

View Document

19/03/2419 March 2024 Voluntary strike-off action has been suspended

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

23/02/2423 February 2024 Application to strike the company off the register

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/03/2126 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

05/03/205 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / MR CAFER TOKER / 01/05/2019

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM UNIT 18 ASHLEY HOUSE, ASHLEY ROAD TOTTENHAM HALE LONDON N17 9LZ ENGLAND

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CAFER TOKER / 01/05/2019

View Document

30/04/1930 April 2019 PREVSHO FROM 31/07/2018 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR CAFER TOKER

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAFER TOKER

View Document

10/04/1810 April 2018 CESSATION OF AYNUR CENGIZ TOKER AS A PSC

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR AYNUR CENGIZ TOKER

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS AYNUR CENGIZ TOKER / 02/03/2018

View Document

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / MRS AYNUR CENGIZ TOKER / 02/03/2018

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM DEMSA ACCOUNTS 278 LANGHAM ROAD LONDON N15 3NP UNITED KINGDOM

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

10/11/1610 November 2016 CURRSHO FROM 31/08/2017 TO 31/07/2017

View Document

14/10/1614 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS AYNUR CENGIZ TOKER / 03/10/2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR CAFER TOKER

View Document

18/08/1618 August 2016 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