Advanced company searchLink opens in new window

SHAMSH CONSULTANCY LIMITED

Company number 10702866

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)
22 May 2024 AA Total exemption full accounts made up to 31 March 2024
19 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
14 Feb 2024 AD01 Registered office address changed from Suite 8, 1-3 Little Titchfield Street London W1W 7BU England to Office 138, Building 1 Chalfont Park Chalfont St. Peter Gerrards Cross SL9 0BG on 14 February 2024
10 Nov 2023 AP01 Appointment of Mr Maher Saheb Hussein Hussein as a director on 10 November 2023
23 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
23 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
08 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Mar 2022 TM01 Termination of appointment of Maher Saheb Hussein Hussein as a director on 22 March 2022
15 Mar 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
02 Mar 2022 AP01 Appointment of Mr Maher Saheb Hussein Hussein as a director on 1 March 2022
22 Jan 2022 CH01 Director's details changed for Sanar Shamil on 12 January 2022
22 Jan 2022 PSC04 Change of details for Sanar Abdulrazzaq Abdulrahim Shamil as a person with significant control on 12 January 2022
10 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with updates
01 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
08 Sep 2020 AP01 Appointment of Mrs Masar Shamil as a director on 8 September 2020
03 Apr 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
17 Sep 2018 AD01 Registered office address changed from 364 Fullwell Avenue Ilford IG5 0SD England to Suite 8, 1-3 Little Titchfield Street London W1W 7BU on 17 September 2018
30 Mar 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
09 Nov 2017 AD01 Registered office address changed from Waterside Bakerswood Denham UB9 4LG United Kingdom to 364 Fullwell Avenue Ilford IG5 0SD on 9 November 2017
31 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted