SHUKLAS OF PENGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewCessation of Vivek Vinodrai Shukla as a person with significant control on 2025-08-11

View Document

11/08/2511 August 2025 NewConfirmation statement made on 2025-08-08 with updates

View Document

11/08/2511 August 2025 NewNotification of Shukla Holdings Limited as a person with significant control on 2025-08-11

View Document

11/08/2511 August 2025 NewCessation of Chetan Vinodrai Shukla as a person with significant control on 2025-08-11

View Document

12/02/2512 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

04/12/244 December 2024 Change of details for Mr Chetan Shukla as a person with significant control on 2024-12-04

View Document

08/08/248 August 2024 Director's details changed for Mr Chetan Shukla on 2024-08-05

View Document

08/08/248 August 2024 Change of details for Mr Vivek Shukla as a person with significant control on 2024-08-05

View Document

08/08/248 August 2024 Change of details for Mr Chetan Shukla as a person with significant control on 2024-08-05

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

08/08/248 August 2024 Director's details changed for Mr Vivek Shukla on 2024-08-05

View Document

12/07/2412 July 2024 Director's details changed for Mr Chetan Shukla on 2024-07-12

View Document

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

View Document

12/07/2412 July 2024 Change of details for Mr Chetan Vinodrai Shukla as a person with significant control on 2024-07-12

View Document

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

View Document

11/07/2411 July 2024 Change of details for Mr Vivek Vinodrai Shukla as a person with significant control on 2024-07-11

View Document

11/07/2411 July 2024 Change of details for Mr Chetan Vinodrai Shukla as a person with significant control on 2024-07-11

View Document

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

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document

05/06/245 June 2024 Director's details changed for Mr Chetan Vinodrai Shukla on 2024-06-01

View Document

05/06/245 June 2024 Change of details for Mr Chetan Vinodrai Shukla as a person with significant control on 2024-06-01

View Document

05/06/245 June 2024 Director's details changed for Mr Chetan Vinodrai Shukla on 2024-06-01

View Document

19/01/2419 January 2024 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

08/12/218 December 2021 Micro company accounts made up to 2021-06-30

View Document

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

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

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

View Accounts

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

08/03/198 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

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

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

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

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/07/161 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/08/1513 August 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM WALTHAM FOREST BUSINESS CENTRE 5 BLACKHORSE LANE LONDON E17 6DS

View Document

17/07/1317 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/07/1217 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR VIVEK VINODRAI SHUKLA / 17/07/2012

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHETAN VINODRAI SHUKLA / 17/07/2012

View Document

17/07/1217 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR VIVEK VINODRAI SHUKLA / 17/07/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/06/1122 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/06/1029 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR RASHIK TRIVEDI

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/11/093 November 2009 PREVSHO FROM 31/12/2009 TO 30/06/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/07/092 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

05/12/085 December 2008 CURREXT FROM 30/06/2008 TO 31/12/2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM THE OLD MILL, 9 SOAR LANE LEICESTER LEICESTERSHIRE LE3 5DE

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

31/07/0731 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

29/07/0729 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/07/065 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

24/06/0524 June 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 REGISTERED OFFICE CHANGED ON 29/04/05 FROM: RAPEED HOUSE 106 LOWER ADDISCOMBE ROAD CROYDON SURREY CR0 6AD

View Document

14/09/0414 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

13/07/0413 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

09/09/039 September 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 30/06/02

View Document

03/09/033 September 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 COMPANY NAME CHANGED SHUKLA'S RETAIL LIMITED CERTIFICATE ISSUED ON 09/08/02

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 SECRETARY RESIGNED

View Document

23/07/0223 July 2002 NEW SECRETARY APPOINTED

View Document

23/07/0223 July 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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