SHIELD PURCHASING LTD

Company Documents

DateDescription
04/09/254 September 2025 Confirmation statement made on 2025-08-04 with updates

View Document

03/09/253 September 2025 Total exemption full accounts made up to 2025-06-30

View Document

21/08/2521 August 2025 Cessation of Ajay Barak as a person with significant control on 2025-07-31

View Document

21/08/2521 August 2025 Notification of Barak Holdings Limited as a person with significant control on 2025-07-31

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

18/03/2518 March 2025 Change of details for Mr Ajay Barak as a person with significant control on 2016-09-01

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/04/235 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/03/2323 March 2023 Second filing of Confirmation Statement dated 2022-08-04

View Document

22/03/2322 March 2023 Statement of capital following an allotment of shares on 2022-06-01

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-08-04 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/05/226 May 2022 Total exemption full accounts made up to 2021-06-30

View Document

20/07/2120 July 2021 Registered office address changed from 32 Chestnut Way Repton Derby DE65 6FQ England to 80 High Street Little Shelford Cambridge CB22 5ES on 2021-07-20

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Current accounting period shortened from 2020-06-29 to 2020-06-28

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 29 WOLLATON VALE NOTTINGHAM NG8 2PD UNITED KINGDOM

View Document

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MRS SANTOSH BARAK

View Document

08/10/178 October 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

08/10/178 October 2017 DIRECTOR APPOINTED MR RAJENDER BARAK

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR SANTOSH BARAK

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR RAJ BARAK

View Document

27/06/1627 June 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