SH PROJECT CONSULTANCY LIMITED

Company Documents

DateDescription
28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

03/01/233 January 2023 Application to strike the company off the register

View Document

13/09/2213 September 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

23/09/2123 September 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

15/09/2015 September 2020 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

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

25/09/1925 September 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

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

10/03/1810 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH MAZHAR

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MRS HANNAH MAZHAR

View Document

08/03/188 March 2018 CESSATION OF HANNAH MAZHAR AS A PSC

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR HANNAH MAZHAR

View Document

09/11/179 November 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

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

23/03/1623 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

15/03/1615 March 2016 SAIL ADDRESS CHANGED FROM: 3 BARNETT ROW JACOB'S WELL GUILDFORD SURREY GU4 7PH ENGLAND

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH MAZHAR / 17/07/2015

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SAAD MAZHAR / 17/07/2015

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH MAZHAR / 17/07/2015

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SAAD MAZHAR / 17/07/2015

View Document

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

View Accounts

10/03/1510 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SAAD MAZHAR / 20/05/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM 560 HIGH ROAD LONDON E11 3DH ENGLAND

View Document

27/06/1327 June 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

07/03/137 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

13/03/1213 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC

View Document

12/03/1212 March 2012 SAIL ADDRESS CREATED

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SAAD MAZHAR / 11/11/2011

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH MAZHAR / 11/11/2011

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND

View Document

07/03/117 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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