SHIFAT CONSULTANTS LTD

10a Rectory View, Dewsbury, WF12 0NN, United Kingdom
StatusACTIVE
Company No.07928039
CategoryPrivate Limited Company
Incorporated30 Jan 2012
Age12 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

SHIFAT CONSULTANTS LTD is an active private limited company with number 07928039. It was incorporated 12 years, 3 months, 15 days ago, on 30 January 2012. The company address is 10a Rectory View, Dewsbury, WF12 0NN, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Apr 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2024

Action Date: 02 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 02 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2022

Action Date: 02 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2020

Action Date: 28 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tausif Mahammad Saeed Patel

Change date: 2020-02-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2020

Action Date: 27 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-27

Psc name: Mr Tausif Patel

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tausif Patel

Change date: 2020-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2018

Action Date: 24 Jun 2018

Category: Address

Type: AD01

Old address: 23 Mill Chase Close Alverthorpe Wakefield West Yorkshire WF2 9SN England

Change date: 2018-06-24

New address: 10a Rectory View Dewsbury WF12 0NN

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2018

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-06

Psc name: Tausif Patel

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2018

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tausif Patel

Notification date: 2017-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 10 Feb 2016

Action Date: 31 Jan 2015

Category: Accounts

Type: AAMD

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2016

Action Date: 02 Feb 2016

Category: Address

Type: AD01

Old address: 446 Bellhouse Road Sheffield S5 0RF England

Change date: 2016-02-02

New address: 23 Mill Chase Close Alverthorpe Wakefield West Yorkshire WF2 9SN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2015

Action Date: 25 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-25

New address: 446 Bellhouse Road Sheffield S5 0RF

Old address: C/O Tausif Patel 65 South View Road Sheffield S7 1DB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tausif Patel

Change date: 2015-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2014

Action Date: 02 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-02

New address: C/O Tausif Patel 65 South View Road Sheffield S7 1DB

Old address: 26 Firshill Road Sheffield South Yorkshire S4 7BB England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2014

Action Date: 08 Nov 2014

Category: Address

Type: AD01

Old address: 91 Pembroke Road London IG3 8PQ

Change date: 2014-11-08

New address: 26 Firshill Road Sheffield South Yorkshire S4 7BB

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jul 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-30

Documents

View document PDF

Gazette notice compulsary

Date: 03 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Oct 2013

Action Date: 14 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-14

Old address: 91 Pembroke Road Ilford Essex IG3 8PQ England

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Oct 2013

Action Date: 13 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-13

Old address: 99 Lincoln Road London E7 8QN England

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Aug 2013

Action Date: 17 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-17

Old address: 99 Lincoln Road London E7 8QN England

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Aug 2013

Action Date: 17 Aug 2013

Category: Address

Type: AD01

Old address: 11 Talbot Place Sheffield United Kingdom S2 2SS England

Change date: 2013-08-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2013

Action Date: 30 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-30

Documents

View document PDF

Incorporation company

Date: 30 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPINESUN LIMITED

THIRD FLOOR,LONDON,W1B 3HH

Number:07377390
Status:ACTIVE
Category:Private Limited Company

ARMAGH ELECTRICAL SUPPLIES (N.I.) LIMITED

3 BALLYHANNON LANE,CRAIGAVON,BT63 5YF

Number:NI659920
Status:ACTIVE
Category:Private Limited Company

CITY SOUVENIRS LTD

539 OXFORD STREET,LONDON,W1C 2QP

Number:08658716
Status:ACTIVE
Category:Private Limited Company

EAST CREECH CAMPING & CARAVAN PARK LTD

EAST CREECH FARMHOUSE,WAREHAM,BH20 5AP

Number:05114095
Status:ACTIVE
Category:Private Limited Company

HUBB DEVELOPMENT HS112 LIMITED

28 QUEEN SQUARE,BRISTOL,BS1 4ND

Number:10719462
Status:ACTIVE
Category:Private Limited Company

SBCP LIMITED

216 JUBILEE STREET,LONDON,E1 3BS

Number:10488595
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