Advanced company searchLink opens in new window

SHINGAR JEWELLERS LIMITED

Company number 05767791

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
10 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
20 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
27 Apr 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
27 Apr 2011 CH01 Director's details changed for Mr Kuljeet Singh Grover on 27 April 2011
27 Oct 2010 AA Total exemption small company accounts made up to 30 April 2010
21 Oct 2010 CH01 Director's details changed for Kuljeet Singh Grover on 20 October 2010
21 Oct 2010 CH03 Secretary's details changed for Jasmit Kaur Grover on 20 October 2010
30 Apr 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
29 Apr 2010 AD01 Registered office address changed from Unit 11 Himalaya Shopping Centre the Broadway Southall Middlesex UB1 1JY United Kingdom on 29 April 2010
27 Oct 2009 AA Total exemption small company accounts made up to 30 April 2009
15 Apr 2009 363a Return made up to 04/04/09; full list of members
15 Apr 2009 287 Registered office changed on 15/04/2009 from j s gulati & co 4 peter james business centre pump lane hayes middlesex UB3 3NT united kingdom
05 Sep 2008 AA Total exemption small company accounts made up to 30 April 2008
11 Jun 2008 363a Return made up to 04/04/08; full list of members
10 Jun 2008 287 Registered office changed on 10/06/2008 from allied sainif house, 2ND floor 412 greenford road greenford middlesex UB6 9AH
08 Sep 2007 AA Total exemption small company accounts made up to 30 April 2007
15 May 2007 363a Return made up to 04/04/07; full list of members
14 Jul 2006 288a New secretary appointed
14 Jul 2006 287 Registered office changed on 14/07/06 from: allied skeenef house 2ND floor 412 greenford road greenford middx UB6 9AH
11 Jul 2006 88(2)R Ad 14/06/06--------- £ si 99@1=99 £ ic 1/100
06 Jul 2006 287 Registered office changed on 06/07/06 from: 224 great west road hounslow middlesex TW5 9AW
28 Jun 2006 CERTNM Company name changed shringar LIMITED\certificate issued on 28/06/06
22 Jun 2006 288a New director appointed