SHORJA LIMITED
Status | ACTIVE |
Company No. | 05276297 |
Category | Private Limited Company |
Incorporated | 02 Nov 2004 |
Age | 19 years, 7 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
SHORJA LIMITED is an active private limited company with number 05276297. It was incorporated 19 years, 7 months, 2 days ago, on 02 November 2004. The company address is 23 Neptune Court 23 Neptune Court, Cardiff, CF24 5PJ, Wales.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 15 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 02 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Change account reference date company previous shortened
Date: 14 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2020-04-30
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2016
Action Date: 07 Nov 2016
Category: Address
Type: AD01
New address: 23 Neptune Court Vanguard Way Cardiff CF24 5PJ
Change date: 2016-11-07
Old address: 2 Elm Street Cardiff CF24 3QR
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Mortgage satisfy charge full
Date: 14 Dec 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 14 Dec 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage charge whole release with charge number
Date: 23 Nov 2015
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 2
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Jul 2015
Action Date: 24 Jul 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-07-24
Charge number: 052762970003
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Change registered office address company with date old address
Date: 25 Jun 2014
Action Date: 25 Jun 2014
Category: Address
Type: AD01
Old address: 3 Caradoc Road Cwmbran NP44 1PP
Change date: 2014-06-25
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2013
Action Date: 03 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-03
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2013
Action Date: 02 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-02
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2012
Action Date: 02 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-02
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2011
Action Date: 02 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-02
Documents
Move registers to registered office company
Date: 07 Nov 2011
Category: Address
Type: AD04
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2010
Action Date: 02 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-02
Documents
Move registers to sail company
Date: 19 Nov 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2009
Action Date: 02 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-02
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Shayban Al-Ibrahim
Documents
Change person secretary company with change date
Date: 11 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Zainab Latif
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 16 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/08; full list of members
Documents
Legacy
Date: 19 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 14 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/06; full list of members
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 17 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/05 to 30/04/06
Documents
Legacy
Date: 14 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/05; full list of members
Documents
Legacy
Date: 08 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
CANNON ELECTRICAL SERVICES LIMITED
6A PICKERING STREET,LEEDS,LS12 2QG
Number: | 02134116 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCHANGE TOWER,LONDON,E14 9GE
Number: | 11731411 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 08798284 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 GLASDRUMMAN ROAD,NEWRY,BT34 4QJ
Number: | NI002581 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTIN FLETCHER (LIVESTOCK) LTD
13 HIGH STREET,LINCOLN,LN4 1NB
Number: | 10271094 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
44 BATHURST WALK,IVER,SL0 9BH
Number: | 07740165 |
Status: | ACTIVE |
Category: | Private Limited Company |