SHUKLAS OF PENGE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Cessation of Vivek Vinodrai Shukla as a person with significant control on 2025-08-11 |
11/08/2511 August 2025 New | Confirmation statement made on 2025-08-08 with updates |
11/08/2511 August 2025 New | Notification of Shukla Holdings Limited as a person with significant control on 2025-08-11 |
11/08/2511 August 2025 New | Cessation of Chetan Vinodrai Shukla as a person with significant control on 2025-08-11 |
12/02/2512 February 2025 | Accounts for a dormant company made up to 2024-06-30 |
04/12/244 December 2024 | Change of details for Mr Chetan Shukla as a person with significant control on 2024-12-04 |
08/08/248 August 2024 | Director's details changed for Mr Chetan Shukla on 2024-08-05 |
08/08/248 August 2024 | Change of details for Mr Vivek Shukla as a person with significant control on 2024-08-05 |
08/08/248 August 2024 | Change of details for Mr Chetan Shukla as a person with significant control on 2024-08-05 |
08/08/248 August 2024 | Confirmation statement made on 2024-08-08 with updates |
08/08/248 August 2024 | Director's details changed for Mr Vivek Shukla on 2024-08-05 |
12/07/2412 July 2024 | Director's details changed for Mr Chetan Shukla on 2024-07-12 |
12/07/2412 July 2024 | Registered office address changed from 120 Vale Street Dudley DY3 3XQ England to 106 Lower Addiscombe Road Croydon CR0 6AD on 2024-07-12 |
12/07/2412 July 2024 | Change of details for Mr Chetan Vinodrai Shukla as a person with significant control on 2024-07-12 |
11/07/2411 July 2024 | Registered office address changed from 106 Lower Addiscombe Road Croydon Surrey CR0 6AD to 120 Vale Street Dudley DY3 3XQ on 2024-07-11 |
11/07/2411 July 2024 | Change of details for Mr Vivek Vinodrai Shukla as a person with significant control on 2024-07-11 |
11/07/2411 July 2024 | Change of details for Mr Chetan Vinodrai Shukla as a person with significant control on 2024-07-11 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-15 with updates |
05/06/245 June 2024 | Director's details changed for Mr Chetan Vinodrai Shukla on 2024-06-01 |
05/06/245 June 2024 | Change of details for Mr Chetan Vinodrai Shukla as a person with significant control on 2024-06-01 |
05/06/245 June 2024 | Director's details changed for Mr Chetan Vinodrai Shukla on 2024-06-01 |
19/01/2419 January 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-15 with updates |
30/12/2230 December 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
08/12/218 December 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-15 with updates |
29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/11/1921 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES |
08/03/198 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES |
07/03/187 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
01/07/161 July 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
06/04/166 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
13/08/1513 August 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
02/04/142 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
17/07/1317 July 2013 | REGISTERED OFFICE CHANGED ON 17/07/2013 FROM WALTHAM FOREST BUSINESS CENTRE 5 BLACKHORSE LANE LONDON E17 6DS |
17/07/1317 July 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
17/07/1217 July 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
17/07/1217 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIVEK VINODRAI SHUKLA / 17/07/2012 |
17/07/1217 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHETAN VINODRAI SHUKLA / 17/07/2012 |
17/07/1217 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR VIVEK VINODRAI SHUKLA / 17/07/2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
22/06/1122 June 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
29/06/1029 June 2010 | Annual return made up to 21 June 2010 with full list of shareholders |
23/04/1023 April 2010 | APPOINTMENT TERMINATED, DIRECTOR RASHIK TRIVEDI |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
03/11/093 November 2009 | PREVSHO FROM 31/12/2009 TO 30/06/2009 |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
02/07/092 July 2009 | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | Annual accounts small company total exemption made up to 30 June 2007 |
05/12/085 December 2008 | CURREXT FROM 30/06/2008 TO 31/12/2008 |
27/08/0827 August 2008 | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
11/08/0811 August 2008 | REGISTERED OFFICE CHANGED ON 11/08/2008 FROM THE OLD MILL, 9 SOAR LANE LEICESTER LEICESTERSHIRE LE3 5DE |
27/11/0727 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
31/07/0731 July 2007 | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS |
29/07/0729 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
05/07/065 July 2006 | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS |
15/07/0515 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
24/06/0524 June 2005 | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS |
29/04/0529 April 2005 | REGISTERED OFFICE CHANGED ON 29/04/05 FROM: RAPEED HOUSE 106 LOWER ADDISCOMBE ROAD CROYDON SURREY CR0 6AD |
14/09/0414 September 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
13/07/0413 July 2004 | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS |
12/09/0312 September 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 |
09/09/039 September 2003 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 30/06/02 |
03/09/033 September 2003 | RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS |
30/07/0330 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
20/05/0320 May 2003 | REGISTERED OFFICE CHANGED ON 20/05/03 FROM: C/O HKM HARLOW KHANDIA MISTRY ACC, THE OLD MILL 9 SOAR LANE, LEICESTER LEICESTERSHIRE LE3 5DE |
13/05/0313 May 2003 | NEW DIRECTOR APPOINTED |
02/09/022 September 2002 | NEW DIRECTOR APPOINTED |
09/08/029 August 2002 | COMPANY NAME CHANGED SHUKLA'S RETAIL LIMITED CERTIFICATE ISSUED ON 09/08/02 |
23/07/0223 July 2002 | NEW DIRECTOR APPOINTED |
23/07/0223 July 2002 | SECRETARY RESIGNED |
23/07/0223 July 2002 | NEW SECRETARY APPOINTED |
23/07/0223 July 2002 | DIRECTOR RESIGNED |
21/06/0221 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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