SHIELD PURCHASING LTD
Company Documents
| Date | Description |
|---|---|
| 04/09/254 September 2025 | Confirmation statement made on 2025-08-04 with updates |
| 03/09/253 September 2025 | Total exemption full accounts made up to 2025-06-30 |
| 21/08/2521 August 2025 | Cessation of Ajay Barak as a person with significant control on 2025-07-31 |
| 21/08/2521 August 2025 | Notification of Barak Holdings Limited as a person with significant control on 2025-07-31 |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 18/03/2518 March 2025 | Change of details for Mr Ajay Barak as a person with significant control on 2016-09-01 |
| 22/08/2422 August 2024 | Confirmation statement made on 2024-08-04 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 04/08/234 August 2023 | Confirmation statement made on 2023-08-04 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 05/04/235 April 2023 | Total exemption full accounts made up to 2022-06-30 |
| 23/03/2323 March 2023 | Second filing of Confirmation Statement dated 2022-08-04 |
| 22/03/2322 March 2023 | Statement of capital following an allotment of shares on 2022-06-01 |
| 10/10/2210 October 2022 | Confirmation statement made on 2022-08-04 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 06/05/226 May 2022 | Total exemption full accounts made up to 2021-06-30 |
| 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 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 28/06/2128 June 2021 | Current accounting period shortened from 2020-06-29 to 2020-06-28 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 30/03/2030 March 2020 | PREVSHO FROM 30/06/2019 TO 29/06/2019 |
| 20/09/1920 September 2019 | CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES |
| 29/06/1929 June 2019 | Annual accounts for year ending 29 Jun 2019 |
| 20/05/1920 May 2019 | REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 29 WOLLATON VALE NOTTINGHAM NG8 2PD UNITED KINGDOM |
| 26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 20/11/1720 November 2017 | DIRECTOR APPOINTED MRS SANTOSH BARAK |
| 08/10/178 October 2017 | CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES |
| 08/10/178 October 2017 | DIRECTOR APPOINTED MR RAJENDER BARAK |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 06/09/166 September 2016 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES |
| 05/09/165 September 2016 | APPOINTMENT TERMINATED, DIRECTOR SANTOSH BARAK |
| 05/09/165 September 2016 | APPOINTMENT TERMINATED, DIRECTOR RAJ BARAK |
| 27/06/1627 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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