SHAZ (UK) LIMITED
Status | ACTIVE |
Company No. | 08932118 |
Category | Private Limited Company |
Incorporated | 11 Mar 2014 |
Age | 10 years, 2 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
SHAZ (UK) LIMITED is an active private limited company with number 08932118. It was incorporated 10 years, 2 months, 19 days ago, on 11 March 2014. The company address is Unit 14, Hoddesdon Enterprise Centre Unit 14, Hoddesdon Enterprise Centre, Hoddesdon, EN11 0FJ, Hertfordshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 27 Mar 2024
Action Date: 11 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-11
Documents
Accounts with accounts type unaudited abridged
Date: 18 Mar 2024
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2024
Action Date: 23 Feb 2024
Category: Address
Type: AD01
Old address: Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR United Kingdom
New address: Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ
Change date: 2024-02-23
Documents
Confirmation statement with no updates
Date: 14 Mar 2023
Action Date: 11 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-11
Documents
Accounts with accounts type unaudited abridged
Date: 23 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2022
Action Date: 11 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-11
Documents
Change to a person with significant control
Date: 15 Mar 2022
Action Date: 01 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-01
Psc name: Mr Michael Edward George Pearcy
Documents
Accounts with accounts type unaudited abridged
Date: 21 Jan 2022
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2021
Action Date: 11 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-11
Old address: 42 Lytton Road Barnet EN5 5BY
New address: Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR
Documents
Confirmation statement with no updates
Date: 12 Mar 2021
Action Date: 11 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-11
Documents
Accounts with accounts type unaudited abridged
Date: 29 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2020
Action Date: 11 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-11
Documents
Accounts with accounts type unaudited abridged
Date: 27 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2019
Action Date: 11 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-11
Documents
Accounts with accounts type unaudited abridged
Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2018
Action Date: 11 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-11
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 21 Aug 2017
Action Date: 21 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Edward George Pearcy
Change date: 2017-08-21
Documents
Change to a person with significant control
Date: 21 Aug 2017
Action Date: 21 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-21
Psc name: Mr Michael Edward George Pearcy
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 11 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-11
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2016
Action Date: 11 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-11
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2015
Action Date: 11 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-11
Documents
Some Companies
111 FOURTH AVENUE,LUTON,LU3 3BT
Number: | 07422203 |
Status: | ACTIVE |
Category: | Private Limited Company |
157 BOLTON ROAD,BURY,BL8 2NW
Number: | 08967161 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHRIDGE,LONDON,N6 6HX
Number: | 08174215 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUEEN STREET ENGINEERING WORKS,HANTS,PO10 7BL
Number: | 00626457 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKWOOD & WINCHMORE DEVELOPMENTS LTD
286B CHASE ROAD,LONDON,N14 6HF
Number: | 11236604 |
Status: | ACTIVE |
Category: | Private Limited Company |
T & G ENGINEERING HOLDINGS LIMITED
UNIT 14 CAMPHILL INDUSTRIAL ESTATE,,WEST BYFLEET,KT14 6EW
Number: | 06522464 |
Status: | ACTIVE |
Category: | Private Limited Company |