Advanced company searchLink opens in new window

SHA INNOVATIONS LTD

Company number 07857546

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)
14 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
09 Sep 2023 AA Micro company accounts made up to 30 November 2022
29 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
30 Aug 2022 AA Micro company accounts made up to 30 November 2021
10 Dec 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
30 Sep 2021 AA Micro company accounts made up to 30 November 2020
21 Jan 2021 CS01 Confirmation statement made on 27 October 2020 with no updates
27 Oct 2020 CH01 Director's details changed for Mr Shafi Shaik on 27 October 2020
27 Oct 2020 AD01 Registered office address changed from Ground Floor, Suite F Breakspear Way Hemel Hempstead HP2 4TZ England to 3 Marlowes Court 67 Marlowes Hemel Hempstead Hertfordshire HP1 1LE on 27 October 2020
03 Sep 2020 AA Micro company accounts made up to 30 November 2019
06 Dec 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
15 Jan 2019 CH01 Director's details changed for Mr Shafi Shaik on 15 January 2019
06 Dec 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
29 Aug 2018 AA Micro company accounts made up to 30 November 2017
11 Dec 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
31 Aug 2017 AA Micro company accounts made up to 30 November 2016
28 Dec 2016 CS01 Confirmation statement made on 23 November 2016 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
30 Aug 2016 AD01 Registered office address changed from 61 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DZ England to Ground Floor, Suite F Breakspear Way Hemel Hempstead HP2 4TZ on 30 August 2016
18 Jul 2016 AD01 Registered office address changed from Breakspear Park Suite F Hemel Hempstead Hertfordshire HP2 4TZ to 61 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DZ on 18 July 2016
23 Nov 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
29 Jan 2015 AA Total exemption small company accounts made up to 30 November 2014
26 Nov 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
27 Oct 2014 CH01 Director's details changed for Mr Shafi Shaik on 27 October 2014