SHUKLA PROPERTIES 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

14/01/2514 January 2025 Confirmation statement made on 2025-01-10 with no updates

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 Notification of Jasbir Kaur Shukla as a person with significant control on 2023-04-17

View Document

23/04/2423 April 2024 Cessation of Manmohan Singh Shukla as a person with significant control on 2023-04-16

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

19/02/2419 February 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

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

View Document

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

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

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

24/01/2224 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

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

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

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

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

View Document

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

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

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

View Document

12/06/1812 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 012847600013

View Document

07/06/187 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 012847600010

View Document

07/06/187 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 012847600011

View Document

07/06/187 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 012847600012

View Document

02/06/182 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 012847600009

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR SATINDER SINGH SHUKLA

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR MANDEEP SHUKLA

View Document

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

View Document

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

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

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

View Document

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

View Accounts

01/02/161 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

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

View Document

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

View Accounts

21/01/1521 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

15/01/1515 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 012847600008

View Document

15/01/1515 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 012847600007

View Document

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

View Document

10/01/1410 January 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

10/01/1410 January 2014 Annual return made up to 10 January 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

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

View Accounts

17/01/1317 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/11/1220 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

20/01/1220 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 142 ALDBOROUGH ROAD SOUTH SEVEN KINGS ILFORD ESSEX IG3 8HA

View Document

24/01/1124 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/06/1017 June 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 SECRETARY APPOINTED MR. SATINDER SINGH SHUKLA

View Document

29/01/1029 January 2010 SAIL ADDRESS CREATED

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANMOHAN SINGH SHUKLA / 01/10/2009

View Document

29/01/1029 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, SECRETARY BHUPINDER SHUKLA

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAGJIT SINGH SHUKLA / 01/10/2009

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/01/0822 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 10/01/07; NO CHANGE OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 10/01/06; NO CHANGE OF MEMBERS

View Document

09/03/059 March 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 10/01/04; NO CHANGE OF MEMBERS

View Document

24/10/0324 October 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 10/01/03; NO CHANGE OF MEMBERS

View Document

29/11/0229 November 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01

View Document

22/01/0122 January 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/02/0024 February 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/03/999 March 1999 RETURN MADE UP TO 10/01/99; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/01/9830 January 1998 RETURN MADE UP TO 10/01/98; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/01/959 January 1995 RETURN MADE UP TO 10/01/95; NO CHANGE OF MEMBERS

View Document

08/08/948 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/06/9422 June 1994 RETURN MADE UP TO 10/01/94; NO CHANGE OF MEMBERS

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

30/11/9330 November 1993 RETURN MADE UP TO 10/01/93; FULL LIST OF MEMBERS

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/08/9224 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/928 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/01/9216 January 1992 RETURN MADE UP TO 10/01/92; FULL LIST OF MEMBERS

View Document

16/01/9216 January 1992 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

16/01/9216 January 1992 RETURN MADE UP TO 31/03/90; NO CHANGE OF MEMBERS

View Document

05/07/915 July 1991 REGISTERED OFFICE CHANGED ON 05/07/91 FROM: 39 YORK ROAD ILFORD ESSEX IG1 3AD

View Document

20/11/9020 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/11/9020 November 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

01/09/891 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/8918 July 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

15/06/8915 June 1989 REGISTERED OFFICE CHANGED ON 15/06/89 FROM: 225-227 HIGH ROAD ILFORD ESSEX IG1 1LX

View Document

23/05/8923 May 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 REGISTERED OFFICE CHANGED ON 27/09/88 FROM: 44 UPTON LANE FOREST GATE LONDON E.7

View Document

08/03/888 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

08/03/888 March 1988 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

06/12/866 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

10/11/8610 November 1986 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

03/11/763 November 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • T&A PROJECTS LTD


  • 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