Advanced company searchLink opens in new window

SHIMLA FOODS LTD

Company number 09142852

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)
29 Apr 2024 AA Micro company accounts made up to 31 July 2023
06 Aug 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
24 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
19 Aug 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
14 Apr 2021 AA Micro company accounts made up to 31 July 2020
08 Aug 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
23 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
15 Aug 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
26 Apr 2019 AD01 Registered office address changed from C/O Newmans, Dvs House Office 1, First Floor 4 Spring Villa Road Edgware HA8 7EB England to 13 C/O Emulous Accounting Balmoral Road London NW2 5DX on 26 April 2019
25 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
23 Jul 2018 CS01 Confirmation statement made on 22 July 2018 with no updates
07 Jun 2018 AA Total exemption full accounts made up to 31 July 2017
14 Aug 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
03 Apr 2017 AD01 Registered office address changed from C/O Newmans Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY to C/O Newmans, Dvs House Office 1, First Floor 4 Spring Villa Road Edgware HA8 7EB on 3 April 2017
01 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
22 Jul 2016 CS01 Confirmation statement made on 22 July 2016 with updates
30 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
22 Jul 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
19 Mar 2015 SH01 Statement of capital following an allotment of shares on 19 March 2015
  • GBP 100
19 Mar 2015 AD01 Registered office address changed from 15 Claremont Way London NW2 1AJ to C/O Newmans Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY on 19 March 2015
18 Aug 2014 AP01 Appointment of Mr Rikesh Hirji Patel as a director on 22 July 2014
18 Aug 2014 AP01 Appointment of Mr Ashish Gosai as a director on 22 July 2014
22 Jul 2014 TM01 Termination of appointment of Osker Heiman as a director on 22 July 2014