SHREENATH UK LIMITED

06523047
7 HEDGESIDE ROAD NORTHWOOD ENGLAND HA6 2NX

Documents

Documents
Date Category Description Pages
19 Dec 2024 accounts Annual Accounts 3 Buy now
08 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2024 accounts Annual Accounts 3 Buy now
08 Dec 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2023 accounts Annual Accounts 3 Buy now
20 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Mar 2022 accounts Annual Accounts 3 Buy now
13 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2021 accounts Annual Accounts 3 Buy now
21 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2019 accounts Annual Accounts 2 Buy now
01 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2018 accounts Annual Accounts 2 Buy now
20 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2017 accounts Annual Accounts 2 Buy now
12 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Dec 2016 accounts Annual Accounts 5 Buy now
16 Dec 2016 mortgage Registration of a charge 13 Buy now
13 Apr 2016 annual-return Annual Return 4 Buy now
30 Dec 2015 accounts Annual Accounts 4 Buy now
08 Sep 2015 officers Change of particulars for secretary (Mrs Ilaben Manubhai Patel) 1 Buy now
08 Sep 2015 officers Change of particulars for director (Mrs Ashita Manubhai Patel) 2 Buy now
16 Apr 2015 annual-return Annual Return 4 Buy now
10 Dec 2014 accounts Annual Accounts 4 Buy now
22 Oct 2014 mortgage Registration of a charge 5 Buy now
16 May 2014 annual-return Annual Return 4 Buy now
03 Jan 2014 accounts Annual Accounts 7 Buy now
26 Apr 2013 annual-return Annual Return 4 Buy now
06 Dec 2012 accounts Annual Accounts 8 Buy now
31 Mar 2012 annual-return Annual Return 4 Buy now
26 Dec 2011 accounts Annual Accounts 5 Buy now
27 Apr 2011 annual-return Annual Return 4 Buy now
27 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Dec 2010 accounts Annual Accounts 5 Buy now
17 Jun 2010 annual-return Annual Return 4 Buy now
16 Jun 2010 officers Change of particulars for secretary (Ilaben Manubhai Patel) 1 Buy now
16 Jun 2010 officers Change of particulars for director (Ashita Manubhai Patel) 2 Buy now
31 Jan 2010 accounts Annual Accounts 6 Buy now
08 Apr 2009 annual-return Return made up to 31/03/09; full list of members 13 Buy now
09 May 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
18 Mar 2008 officers Appointment terminated director douglas nominees LIMITED 1 Buy now
18 Mar 2008 officers Appointment terminated secretary m w douglas & company LIMITED 1 Buy now
12 Mar 2008 address Registered office changed on 12/03/2008 from unit 12 hallmark trading centre fourth way wembley middlesex HA9 0LB uk 1 Buy now
12 Mar 2008 officers Director appointed ashita manubhai patel 2 Buy now
12 Mar 2008 officers Secretary appointed ilaben manubhai patel 2 Buy now
04 Mar 2008 incorporation Incorporation Company 14 Buy now