SHOLAB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

09/04/259 April 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

27/02/2427 February 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

21/02/2321 February 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/01/2211 January 2022 Change of details for Mr Ishola Abolore Oyekanmi as a person with significant control on 2022-01-10

View Document

10/01/2210 January 2022 Registered office address changed from 59 Bradford Street Walsall WS1 3QD England to 37 Richard Williams Road Wednesbury WS10 0QS on 2022-01-10

View Document

10/01/2210 January 2022 Director's details changed for Mr Ishola Abolore Oyekanmi on 2022-01-10

View Document

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

01/02/211 February 2021 DIRECTOR APPOINTED MR ISHOLA ABOLORE OYEKANMI

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/09/2030 September 2020 APPOINTMENT TERMINATED, DIRECTOR ISHOLA OYEKANMI

View Document

30/09/2030 September 2020 DIRECTOR APPOINTED EMMA LOUISE WHITCOMBE

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA LOUISE WHITCOMBE

View Document

30/09/2030 September 2020 CESSATION OF ISHOLA ABOLORE OYEKANMI AS A PSC

View Document

15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

22/05/2022 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ISHOLA ABOLORE OYEKANMI / 20/05/2020

View Document

22/05/2022 May 2020 PSC'S CHANGE OF PARTICULARS / MR ISHOLA ABOLORE OYEKANMI / 20/05/2020

View Document

20/05/2020 May 2020 PSC'S CHANGE OF PARTICULARS / MR ISHOLA ABOLORE OYEKANMI / 20/05/2020

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ISHOLA ABOLORE OYEKANMI / 20/05/2020

View Document

20/05/2020 May 2020 REGISTERED OFFICE CHANGED ON 20/05/2020 FROM 37 RICHARD WILLIAMS RD WEDNESBURY WEST MIDLANDS WS10 0QS ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

15/02/1915 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

02/02/192 February 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/01/183 January 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