SHREE HARI JEWELLERS LIMITED
Status | ACTIVE |
Company No. | 07033168 |
Category | Private Limited Company |
Incorporated | 29 Sep 2009 |
Age | 14 years, 8 months, 2 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 18 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 18 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 27 Apr 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
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
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
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
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
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
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
Termination secretary company with name
Date: 29 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Daksha Soni
Documents
Termination secretary company with name
Date: 29 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pankaj Shah
Documents
Termination director company with name
Date: 29 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hemantkumar Soni
Documents
Legacy
Date: 21 Sep 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Termination secretary company with name
Date: 05 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pankaj Shah
Documents
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
Appoint person secretary company with name
Date: 20 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Pankaj Shah
Documents
Resolution
Date: 20 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name
Date: 19 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Pankaj Shah
Documents
Resolution
Date: 06 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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 |
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 OLD TANNERY,WOODSTOCK,OX20 1JL
Number: | 11330836 |
Status: | ACTIVE |
Category: | Private Limited Company |