S H M CONSULTING LIMITED

Company Documents

DateDescription
09/10/239 October 2023 Registered office address changed from Amba House 15 College Road Harrow HA1 1BA England to 119 Marlborough Hill Harrow HA1 1UJ on 2023-10-09

View Document

22/07/2322 July 2023 Termination of appointment of Harshal Naresh Mistry as a director on 2021-07-12

View Document

22/07/2322 July 2023 Cessation of Harshal Mistry as a person with significant control on 2023-07-22

View Document

03/08/213 August 2021 Confirmation statement made on 2021-05-23 with no updates

View Document

29/07/2129 July 2021 Cessation of Pankaj Mathur as a person with significant control on 2021-07-12

View Document

27/07/2127 July 2021 First Gazette notice for voluntary strike-off

View Document

27/07/2127 July 2021 First Gazette notice for voluntary strike-off

View Document

26/07/2126 July 2021 Notification of Harshal Mistry as a person with significant control on 2021-07-12

View Document

25/07/2125 July 2021 Appointment of Mr Harshal Naresh Mistry as a director on 2021-07-12

View Document

25/07/2125 July 2021 Withdraw the company strike off application

View Document

19/07/2119 July 2021 Micro company accounts made up to 2021-05-31

View Document

19/07/2119 July 2021 Application to strike the company off the register

View Document

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

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED MRS SWAPNALI SANJAY PADGHEKAR

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM 35 RUDDLESWAY WINDSOR BERKSHIRE SL4 5SF

View Document

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

View Accounts

14/02/2014 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR PANKAJ MATHUR

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR SWAPNALI PADGHEKAR

View Document

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

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

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

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/08/164 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS. SWAPNALI SANJAY PADGHEKAR / 02/08/2016

View Document

04/08/164 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HARSHAL MISTRY / 02/08/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HARSHAL MESTRY / 06/06/2014

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM C/O INTOUCH ACCOUNTING SUITE 1 SECOND FLOOR EVERDENE HOUSE DEANSLEIGH ROAD BOURNEMOUTH BH7 7DU ENGLAND

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET BH1 1BL

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MR HARSHAL MESTRY

View Document

02/06/142 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SWAPNALI SANJAY PADGHEKAR / 27/06/2013

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM FLAT 1 105 WISE ROAD LONDON ENGLAND E15 2FN UNITED KINGDOM

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SWAPNALI PADGHEKAR / 29/05/2013

View Document

23/05/1323 May 2013 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