SHIR & SONS TRADERS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

28/05/2528 May 2025 Micro company accounts made up to 2024-03-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

06/03/246 March 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Micro company accounts made up to 2022-03-31

View Document

21/01/2321 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with updates

View Document

20/12/2120 December 2021 Termination of appointment of Shirzaman Besmullah Abdul Qadir as a director on 2021-12-20

View Document

29/11/2129 November 2021 Satisfaction of charge 095189320003 in full

View Document

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

07/07/207 July 2020 DIRECTOR APPOINTED MR SHIRZAMAN BESMULLAH ABDUL QADIR

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR SHIR ABDUL QADIR

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

21/05/2021 May 2020 CESSATION OF SHIR ZAMAN BESMULLAH ABDUL QADIR AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 PSC'S CHANGE OF PARTICULARS / MR SHIR ZAMAN BESMULLAH ABDUL QADIR / 24/02/2020

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 37 KINROSS CLOSE HARROW HA3 0UE ENGLAND

View Document

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / MR SHIR ZAMAN BESMULLAH ABDUL QADIR / 25/02/2020

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR HARJEET SINGH ARORA

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SHIR ZAMAN BESMULLAH ABDUL QADIR / 24/02/2020

View Document

25/02/2025 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARJEET SINGH ARORA

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHIR ZAMAN BESMULLAH ABDUL QADIR / 18/02/2019

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM 146 SALMON STREET KINGSBURY NW9 8NU ENGLAND

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / MR SHIR ZAMAN BESMULLAH ABDUL QADIR / 18/02/2019

View Document

08/01/198 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

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

View Accounts

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM 9 VILLIERS ROAD SOUTHALL MIDDLESEX UB1 3BP ENGLAND

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHIR ZAMAN BESMULLAH ABDUL QADIR / 21/01/2016

View Document

17/07/1517 July 2015 REGISTERED OFFICE CHANGED ON 17/07/2015 FROM 28 HEATHER CLOSE ISLEWORTH TW7 7PR ENGLAND

View Document

31/03/1531 March 2015 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