THE SHALIMAR (MATLOCK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

15/08/2415 August 2024 Register(s) moved to registered inspection location Charlotte House Stanier Way Wyvern Business Park Derby DE21 6BF

View Document

15/08/2415 August 2024 Register inspection address has been changed from 18 st. Christophers Way Pride Park Derby DE24 8JY United Kingdom to Charlotte House Stanier Way Wyvern Business Park Derby DE21 6BF

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

13/11/2313 November 2023 Memorandum and Articles of Association

View Document

13/11/2313 November 2023 Statement of company's objects

View Document

13/11/2313 November 2023 Particulars of variation of rights attached to shares

View Document

13/11/2313 November 2023 Change of share class name or designation

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Resolutions

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

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

View Accounts

15/02/2315 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

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

View Accounts

25/03/2125 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

28/07/2028 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS REHANA KAUSER / 31/03/2020

View Document

28/07/2028 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR AJMIL MAHMOOD / 31/03/2020

View Document

28/07/2028 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AJMIL MAHMOOD

View Document

28/07/2028 July 2020 CESSATION OF FAKHAR UL-NISA AS A PSC

View Document

28/07/2028 July 2020 PSC'S CHANGE OF PARTICULARS / MRS REHANA KAUSER / 30/03/2020

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MR AJMIL MAHMOOD

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR FAKHAR UL-NISA

View Document

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

View Accounts

20/02/2020 February 2020 DIRECTOR APPOINTED MRS FAKHAR UL-NISA

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR FAKHAR UL-NISA

View Document

07/11/197 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

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

View Accounts

11/10/1811 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

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

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS REHANA KAUSER / 02/08/2015

View Document

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

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/08/1524 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/08/1428 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/08/1316 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

16/08/1316 August 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/07/1318 July 2013 PREVEXT FROM 31/10/2012 TO 31/03/2013

View Document

03/08/123 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR AJMIL MAHMOOD / 31/03/2012

View Document

03/08/123 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

02/08/122 August 2012 30/03/12 STATEMENT OF CAPITAL GBP 100

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR AJMIL MAHMOOD

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR SAJID HUSSAIN

View Document

22/06/1222 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

11/04/1211 April 2012 SECRETARY APPOINTED MR AJMIL MAHMOOD

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED MRS REHANA KAUSER

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED MRS FAKHAR UL-NISA

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, SECRETARY SAJID HUSSAIN

View Document

31/10/1131 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

11/07/1111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

15/10/1015 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

16/10/0916 October 2009 SAIL ADDRESS CREATED

View Document

16/10/0916 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / AJMIL MAHMOOD / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAJID HUSSAIN / 01/10/2009

View Document

23/07/0923 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

18/03/0918 March 2009 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

28/12/0628 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

15/12/0615 December 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 SECRETARY RESIGNED

View Document

20/10/0320 October 2003 NEW SECRETARY APPOINTED

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

13/10/0313 October 2003 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