SHREE HARI JEWELLERS LIMITED

8 Pinner View, Harrow, HA1 4QA, Middlesex
StatusACTIVE
Company No.07033168
CategoryPrivate Limited Company
Incorporated29 Sep 2009
Age14 years, 8 months, 2 days
JurisdictionEngland Wales

SUMMARY

SHREE HARI JEWELLERS LIMITED is an active private limited company with number 07033168. It was incorporated 14 years, 8 months, 2 days ago, on 29 September 2009. The company address is 8 Pinner View, Harrow, HA1 4QA, Middlesex.



Company Fillings

Accounts amended with accounts type total exemption full

Date: 02 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AAMD

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 04 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2021

Action Date: 15 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-15

Psc name: Mrs Daksha Soni

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Daksha Soni

Change date: 2021-01-14

Documents

View document PDF

Notification of a person with significant control

Date: 30 Dec 2020

Action Date: 30 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-30

Psc name: Hemantkumar Dhirubhai Soni

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-04

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-01

Officer name: Mr Hemantkumar Dhirubhai Soni

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-01

Officer name: Hemantkumar Dhirubhai Soni

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-07-01

Officer name: Mr Hemantkumar Dhirubhai Soni

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hemantkumar Dhirubhai Soni

Appointment date: 2020-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 16 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-16

Documents

View document PDF

Certificate change of name company

Date: 09 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hari jewellers LIMITED\certificate issued on 09/06/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 29 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 29 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 27 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2011

Action Date: 29 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 23 Nov 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2010-09-30

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2010

Action Date: 28 Sep 2010

Category: Capital

Type: SH01

Capital : 10.00 GBP

Date: 2010-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2010

Action Date: 29 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-29

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 30 Sep 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Daksha Soni

Change date: 2009-09-30

Documents

View document PDF

Termination secretary company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daksha Soni

Documents

View document PDF

Termination secretary company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pankaj Shah

Documents

View document PDF

Termination director company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hemantkumar Soni

Documents

View document PDF

Legacy

Date: 21 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Termination secretary company with name

Date: 05 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pankaj Shah

Documents

View document PDF

Certificate change of name company

Date: 31 Oct 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hari jewellers limitted LIMITED\certificate issued on 31/10/09

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Pankaj Shah

Documents

View document PDF

Resolution

Date: 20 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Pankaj Shah

Documents

View document PDF

Resolution

Date: 06 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 29 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COSTAS SERV DECORATING LIMITED

81 HOGG LANE,GRAYS,RM16 6QP

Number:11564698
Status:ACTIVE
Category:Private Limited Company

DESIGN & SIMULATION SOLUTIONS LIMITED

80 CROFT ROAD,SWINDON,SN1 4DW

Number:05614346
Status:ACTIVE
Category:Private Limited Company

OASIS RESIDENTIALS LIMITED

17 LINCOLN WAY,SLOUGH,SL1 5RF

Number:11829780
Status:ACTIVE
Category:Private Limited Company

SITEMINDER DISTRIBUTION LIMITED

WATERFRONT, HAMMERSMITH EMBANKMENT,LONDON,W6 9RH

Number:07242801
Status:ACTIVE
Category:Private Limited Company

SPECIALISED DISTRIBUTION SERVICES LIMITED

98 WESTBURY LANE,BUCKHURST HILL,IG9 5PW

Number:03884141
Status:ACTIVE
Category:Private Limited Company

THE GARDEN (OXFORD) LIMITED

THE OLD TANNERY,WOODSTOCK,OX20 1JL

Number:11330836
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source