SHOAIB SALEEM LTD

310d, Ew Sterling House Sterling House, Loughton, IG10 3TS, Essex, United Kingdom
StatusACTIVE
Company No.08169129
CategoryPrivate Limited Company
Incorporated06 Aug 2012
Age11 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

SHOAIB SALEEM LTD is an active private limited company with number 08169129. It was incorporated 11 years, 10 months, 7 days ago, on 06 August 2012. The company address is 310d, Ew Sterling House Sterling House, Loughton, IG10 3TS, Essex, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-18

New address: 310D, Ew Sterling House Sterling House Loughton Essex IG10 3TS

Old address: Suite 302 Ew Langston Road Loughton IG10 3TS United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jun 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Address

Type: AD01

New address: Suite 302 Ew Langston Road Loughton IG10 3TS

Change date: 2017-07-24

Old address: 23 Mowbrey Gardens Loughton IG10 2EU United Kingdom

Documents

View document PDF

Resolution

Date: 19 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-01

Officer name: Mr Shoaib Saleem

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-31

Officer name: Humaira Saleem

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2017

Action Date: 13 Jun 2017

Category: Address

Type: AD01

New address: 23 Mowbrey Gardens Loughton IG10 2EU

Old address: C/O Saim and Co, Unit 41G Leyton Industrial Village, Argall Avenue London E10 7QP England

Change date: 2017-06-13

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Address

Type: AD01

New address: C/O Saim and Co, Unit 41G Leyton Industrial Village, Argall Avenue London E10 7QP

Old address: C/O Saim & Co Suit 22, 2nd Floor 44 Broadway London E15 1XH England

Change date: 2017-04-25

Documents

View document PDF

Certificate change of name company

Date: 20 Oct 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed boom boom energy drink LTD\certificate issued on 20/10/16

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2016

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-10

Officer name: Mrs Humaira Saleem

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2016

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-10

Officer name: Saqib Saleem

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Address

Type: AD01

New address: C/O Saim & Co Suit 22, 2nd Floor 44 Broadway London E15 1XH

Old address: Unit 104 7 Whitechapel Road London E1 1DU England

Change date: 2016-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Address

Type: AD01

Old address: C/O Cooper Harland Unit 104, E1 Business Center 7 Whitechapel Road London E1 1DU

Change date: 2016-06-22

New address: Unit 104 7 Whitechapel Road London E1 1DU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2015

Action Date: 05 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-05

Old address: C/O Cooper Harland Unit 21, 16 -26 Banner Street London EC1Y 8QE

New address: C/O Cooper Harland Unit 104, E1 Business Center 7 Whitechapel Road London E1 1DU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 06 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-06

Documents

View document PDF

Certificate change of name company

Date: 26 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed m & a media production LIMITED\certificate issued on 26/06/14

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Saqib Saleem

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melania Ivan

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jun 2014

Action Date: 25 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-25

Old address: 27 Old Gloucester Street London WC1N 3AX England

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 06 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-06

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jul 2013

Action Date: 24 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-24

Old address: 5 West View London NW4 2SY England

Documents

View document PDF

Incorporation company

Date: 06 Aug 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CAVENDISH PROPERTY INVESTMENT SPAIN LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11920598
Status:ACTIVE
Category:Private Limited Company

EASY ACTION LIMITED

6 NEW HALL ROAD,DERBYSHIRE,S40 1HE

Number:06495486
Status:ACTIVE
Category:Private Limited Company

FIRST4AIRPORT LIMITED

37 DEVANA ROAD,LEICESTER,LE2 1PJ

Number:11801144
Status:ACTIVE
Category:Private Limited Company

NEXTPOWER DEVELOPMENT LIMITED

5TH FLOOR NORTH SIDE,CAVENDISH SQUARE,W1G 9DQ

Number:06363524
Status:ACTIVE
Category:Private Limited Company

SCRUTTON BLAND INSURANCE BROKERS LIMITED

820 THE CRESCENT,COLCHESTER,CO4 9YQ

Number:11495277
Status:ACTIVE
Category:Private Limited Company

T.B DECISION LIMITED

16 ROCK FARM LANE,OXFORD,OX4 4YL

Number:11479292
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