SHINELOCH LIMITED

Flat 1 21 De Vere Gardens, London, W8 5AN, England
StatusACTIVE
Company No.07111562
CategoryPrivate Limited Company
Incorporated23 Dec 2009
Age14 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

SHINELOCH LIMITED is an active private limited company with number 07111562. It was incorporated 14 years, 4 months, 22 days ago, on 23 December 2009. The company address is Flat 1 21 De Vere Gardens, London, W8 5AN, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Bushra Ahmed

Change date: 2022-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Address

Type: AD01

Old address: 3 Basing Road Banstead SM7 2BL

New address: Flat 1 21 De Vere Gardens London W8 5AN

Change date: 2017-10-18

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Notification of a person with significant control

Date: 17 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Bushra Ahmed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-05

Officer name: Mrs Bushra Ahmed

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-05

Officer name: Mohsin Faraz Ahmed

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jan 2017

Action Date: 25 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071115620005

Charge creation date: 2017-01-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Oct 2016

Category: Gazette

Type: DISS40

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

Gazette notice compulsory

Date: 06 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 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: 14 Jul 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2014

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ayaz Ahmed

Termination date: 2014-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 12 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071115620003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 12 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071115620004

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071115620002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2013

Action Date: 13 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2012

Action Date: 13 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-13

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Dec 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 27 Dec 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 27 Jul 2011

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:1

Documents

Legacy

Date: 12 Jul 2011

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2011

Action Date: 13 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-13

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ayaz Ahmed

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2011

Action Date: 23 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-23

Documents

View document PDF

Incorporation company

Date: 23 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.J. & R SCAMBLER & SONS (CAMBRIDGE) LTD

10 JESUS LANE,CAMBRIDGE,CB5 8BA

Number:09761558
Status:ACTIVE
Category:Private Limited Company

HMB EQUESTRIAN LTD

SUMMIT HOUSE,LONDON,E11 2AA

Number:09190866
Status:ACTIVE
Category:Private Limited Company

MMY IT LIMITED

107 IONA WAY,MANCHESTER,M41 7HB

Number:08494580
Status:ACTIVE
Category:Private Limited Company

ONZETSN LIMITED

136 HERTFORD ROAD,ENFIELD,EN3 5AX

Number:00657998
Status:LIQUIDATION
Category:Private Limited Company

SYKEHOME LIMITED

WILSON FIELD LIMITED THE MANOR HOUSE,SHEFFIELD,S11 9PS

Number:05406368
Status:LIQUIDATION
Category:Private Limited Company

TEMPLE PARAPLANNING LIMITED

2ND FLOOR ARTILLERY HOUSE FORT FAREHAM BUSINESS PARK,FAREHAM,PO14 1AH

Number:10161976
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