H SHAH ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/07/2526 July 2025 Compulsory strike-off action has been discontinued

View Document

26/07/2526 July 2025 Compulsory strike-off action has been discontinued

View Document

24/07/2524 July 2025 Certificate of change of name

View Document

23/07/2523 July 2025 Micro company accounts made up to 2024-05-31

View Document

23/07/2523 July 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/03/2415 March 2024 Registered office address changed from 120 Glenwood Avenue Westcliff-on-Sea SS0 9DT England to S.H.R.S.a Limited 86-90 Paul Street, 3rd Floor London EC2A 4NE on 2024-03-15

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

12/03/2412 March 2024 Micro company accounts made up to 2023-05-31

View Document

11/09/2311 September 2023 Appointment of Mr Zeeshan Hayder as a director on 2023-09-11

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/05/2310 May 2023 Compulsory strike-off action has been discontinued

View Document

10/05/2310 May 2023 Compulsory strike-off action has been discontinued

View Document

09/05/239 May 2023 Micro company accounts made up to 2022-05-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

21/04/2321 April 2023 Compulsory strike-off action has been suspended

View Document

21/04/2321 April 2023 Compulsory strike-off action has been suspended

View Document

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

View Document

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

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-05-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

08/11/218 November 2021 Registered office address changed from 3 Balmoral Road Westcliff-on-Sea Essex SS0 7DG to 120 Glenwood Avenue Westcliff-on-Sea SS0 9DT on 2021-11-08

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/05/2119 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES

View Document

13/01/2113 January 2021 COMPANY NAME CHANGED H SHAH ASSOCIATES LIMITED CERTIFICATE ISSUED ON 13/01/21

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

16/02/1816 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM 15 ALABANY AVENUE ALBANY AVENUE WESTCLIFF-ON-SEA ESSEX SS0 7AQ UNITED KINGDOM

View Document

18/05/1618 May 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