SHUKLA BROTHERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

24/04/2424 April 2024 Registered office address changed from 142 Aldborough Road South Ilford Essex IG3 8HA to 142 Aldborough Road South Ilford Essex IG3 8HA on 2024-04-24

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

22/04/2422 April 2024 Cessation of Manmohan Singh Shukla as a person with significant control on 2023-04-16

View Document

22/04/2422 April 2024 Notification of Jasbir Kaur Shukla as a person with significant control on 2023-04-17

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Termination of appointment of Manmohan Singh Shukla as a director on 2023-04-16

View Document

08/04/238 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

23/12/1723 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

10/04/1610 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/05/1520 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/06/126 June 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/10/1114 October 2011 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

12/04/1112 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 5TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ

View Document

24/01/1124 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

20/01/1120 January 2011 29/12/10 STATEMENT OF CAPITAL GBP 254.00

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR HILL STREET DIRECTORS LIMITED

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, SECRETARY HILL STREET REGISTRARS LIMITED

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED MR MANMOHAN SINGH SHUKLA

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED MR SATINDER SINGH SHUKLA

View Document

11/06/1011 June 2010 SECRETARY APPOINTED MR SATINDER SINGH SHUKLA

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED MR JAGJIT SINGH SHUKLA

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED MR MANDEEP SHUKLA

View Document

09/06/109 June 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

24/12/0924 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

04/08/094 August 2009 FIRST GAZETTE

View Document

30/07/0930 July 2009 DISS40 (DISS40(SOAD))

View Document

29/07/0929 July 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR CHARTERHOUSE DIRECTORATE LIMITED

View Document

06/10/086 October 2008 DIRECTOR APPOINTED HILL STREET DIRECTORS LIMITED

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED SECRETARY CHARTERHOUSE SECRETARIAT LIMITED

View Document

11/09/0811 September 2008 SECRETARY APPOINTED HILL STREET REGISTRARS LIMITED

View Document

07/04/087 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information