SHINY VALETING LTD
Company Documents
| Date | Description |
|---|---|
| 05/05/255 May 2025 | Confirmation statement made on 2025-03-25 with no updates |
| 24/01/2524 January 2025 | Accounts for a dormant company made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 30/07/2430 July 2024 | Compulsory strike-off action has been discontinued |
| 09/07/249 July 2024 | Compulsory strike-off action has been suspended |
| 09/07/249 July 2024 | Compulsory strike-off action has been suspended |
| 18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
| 18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
| 13/02/2413 February 2024 | Micro company accounts made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 26/04/2326 April 2023 | Confirmation statement made on 2023-03-25 with no updates |
| 19/04/2319 April 2023 | Accounts for a dormant company made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 29/04/2229 April 2022 | Micro company accounts made up to 2021-07-31 |
| 07/10/217 October 2021 | Termination of appointment of Bekim Grajcevci as a director on 2021-10-06 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 13/01/2113 January 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 03/12/203 December 2020 | DIRECTOR APPOINTED MR GEZIM COKAJ |
| 03/12/203 December 2020 | CESSATION OF BEKIM GRAJCEVCI AS A PSC |
| 03/12/203 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEZIM COKAJ |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 22/04/2022 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 08/04/198 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 25/03/1925 March 2019 | REGISTERED OFFICE CHANGED ON 25/03/2019 FROM DESAI & CO ACCOUNTANTS DESAI HOUSE 9-13 HOLBROOK LANE COVENTRY WEST MIDLANDS CV6 4AD |
| 25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 04/04/164 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 30/03/1630 March 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
| 29/03/1629 March 2016 | Annual return made up to 26 March 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 25/03/1525 March 2015 | APPOINTMENT TERMINATED, DIRECTOR VALTON GASHI |
| 25/03/1525 March 2015 | DIRECTOR APPOINTED MR BEKIM GRAJCEVCI |
| 25/03/1525 March 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
| 05/03/155 March 2015 | REGISTERED OFFICE CHANGED ON 05/03/2015 FROM SHINY EPINAL WAY LOUGHBOROUGH |
| 12/02/1512 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
| 04/07/144 July 2014 | 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