SHUTTERS AND SHOP FRONTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

09/01/259 January 2025 Appointment of Mrs Harpreet Kaur as a director on 2025-01-08

View Document

29/11/2429 November 2024 Micro company accounts made up to 2023-11-30

View Document

09/08/249 August 2024 Amended micro company accounts made up to 2022-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Registered office address changed from Justa House 204-208 Holbrook Lane Coventry CV6 4DD to 23 Manby Street Manby Street Tipton DY4 9NG on 2022-11-30

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

20/09/2220 September 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/11/218 November 2021 Director's details changed for Mr Dilbagh Singh on 2021-11-08

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

19/10/1819 October 2018 PSC'S CHANGE OF PARTICULARS / MR DILGABH SINGH / 20/11/2017

View Document

06/08/186 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

21/03/1821 March 2018 PREVSHO FROM 31/12/2017 TO 30/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR JAGDEEP SINGH

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED JAGDEEP SINGH

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MR JAGDEEP SINGH

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/10/1519 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM 25 RIDING SQUARE WEST BROMWICH WEST MIDLANDS B71 2AB ENGLAND

View Document

16/12/1416 December 2014 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