Advanced company searchLink opens in new window

SH MART PVT LTD LTD

Company number 14118788

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 Jun 2024 RP10 Address of person with significant control Shamraiz Ali changed to 14118788 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 14 June 2024
14 Jun 2024 RP10 Address of person with significant control Ali Shehroz changed to 14118788 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 14 June 2024
14 Jun 2024 RP09 Address of officer Mr Muhammad Adnan changed to 14118788 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 14 June 2024
14 Jun 2024 RP09 Address of officer Shamraiz Ali changed to 14118788 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 14 June 2024
14 Jun 2024 RP09 Address of officer Mr Nouman Nazim changed to 14118788 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 14 June 2024
14 Jun 2024 RP09 Address of officer Ali Shehroz changed to 14118788 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 14 June 2024
14 Jun 2024 RP05 Registered office address changed to PO Box 4385, 14118788 - Companies House Default Address, Cardiff, CF14 8LH on 14 June 2024
09 May 2024 TM01 Termination of appointment of Shamraiz Ali as a director on 1 May 2024
09 May 2024 PSC07 Cessation of Shamraiz Ali as a person with significant control on 1 May 2024
09 May 2024 TM01 Termination of appointment of Ali Shehroz as a director on 30 April 2024
09 May 2024 PSC07 Cessation of Ali Shehroz as a person with significant control on 30 April 2024
22 Aug 2023 AP01 Appointment of Shamraiz Ali as a director on 14 August 2023
  • ANNOTATION Clarification The service address of the director on the form AP01 was removed from public view on 14/06/2024
21 Aug 2023 PSC04 Change of details for Ali Shehroz as a person with significant control on 11 August 2023
21 Aug 2023 PSC01 Notification of Shamraiz Ali as a person with significant control on 14 August 2023
  • ANNOTATION Clarification The service address of the psc on the form PSC01 was removed from public view on 14/06/2024.
08 Jul 2023 AA Micro company accounts made up to 31 May 2023
01 Jul 2023 TM01 Termination of appointment of Nouman Nazim as a director on 25 June 2023
20 Jun 2023 AD01 Registered office address changed
  • ANNOTATION Clarification The service address of the director, is no longer recorded as being at the company's registered office.
  • ANNOTATION Clarification The registered office address on the form AD01 was removed from public view on 14/06/2024.
01 Jun 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
20 Feb 2023 AD01 Registered office address changed from , Suite 1795 Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom to 9 Noble Court, 261 Church Road Mitcham CR4 3EX on 20 February 2023
06 Feb 2023 AP01 Appointment of Mr Muhammad Adnan as a director on 1 February 2023
03 Jan 2023 AP01 Appointment of Mr Nouman Nazim as a director on 3 January 2023
19 May 2022 NEWINC Incorporation
Statement of capital on 2022-05-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted