SHAHEEN FAISAL & BROTHERS LTD

Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

28/01/2528 January 2025 Change of details for Mr Shah Nawaz as a person with significant control on 2016-04-06

View Document

01/10/241 October 2024 Accounts for a dormant company made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

28/10/2328 October 2023 Accounts for a dormant company made up to 2023-02-28

View Document

30/03/2330 March 2023 Accounts for a dormant company made up to 2022-02-28

View Document

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

09/03/239 March 2023 Compulsory strike-off action has been suspended

View Document

09/03/239 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

18/01/2218 January 2022 Termination of appointment of Khalid Shah as a director on 2021-11-14

View Document

14/12/2114 December 2021 Appointment of Mr Faisal Shah Nawaz as a director on 2021-12-13

View Document

10/12/2110 December 2021 Certificate of change of name

View Document

06/12/216 December 2021 Certificate of change of name

View Document

06/12/216 December 2021 Confirmation statement made on 2021-01-07 with no updates

View Document

06/12/216 December 2021 Administrative restoration application

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2020-02-29

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

13/07/2113 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

13/07/2113 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

08/05/198 May 2019 DISS40 (DISS40(SOAD))

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

04/05/194 May 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

05/05/185 May 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM 10 MASSETTS ROAD HORLEY SURREY RH6 7EB ENGLAND

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 117 CHURCH ROAD MANOR PARK LONDON E12 6AF UNITED KINGDOM

View Document

10/02/1610 February 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