SHREEJAI RETAIL LIMITED

2 Honeysuckle Road 2 Honeysuckle Road, Leicester, LE5 1TX
StatusACTIVE
Company No.07850510
CategoryPrivate Limited Company
Incorporated16 Nov 2011
Age12 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

SHREEJAI RETAIL LIMITED is an active private limited company with number 07850510. It was incorporated 12 years, 8 months, 15 days ago, on 16 November 2011. The company address is 2 Honeysuckle Road 2 Honeysuckle Road, Leicester, LE5 1TX.



Company Fillings

Confirmation statement with no updates

Date: 19 Nov 2023

Action Date: 05 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2018

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 16 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2016

Action Date: 15 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-15

Old address: Unity Business Centre 302 st Saviours Road Evington Leicestershire LE5 4HF

New address: 2 Honeysuckle Road Hamilton Leicester LE5 1TX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 16 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Apr 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2014

Action Date: 16 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-16

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paresh Patel

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2014

Action Date: 08 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-08

Old address: Unity Business Centre 302 St Saviours Road Evington Leicestershire LE5 4HF United Kingdom

Documents

View document PDF

Gazette notice compulsary

Date: 25 Mar 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2013

Action Date: 21 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-21

Old address: Prk Leicester Business Centre 111 Ross Walk Leicester LE4 5HH England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 16 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-16

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2013

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-01

Officer name: Paresh Patel

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Nov 2012

Action Date: 09 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-09

Old address: Unit B 43 Gipsy Lane Leicester LE4 6RD England

Documents

View document PDF

Legacy

Date: 26 May 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Incorporation company

Date: 16 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUKHOOR BANQUETING LIMITED

STUDIO I PHOENIX HOUSE,LEICESTER,LE1 1TA

Number:11224618
Status:ACTIVE
Category:Private Limited Company

DMC LAW LTD

297 HEADSTONE LANE,,LONDON,HA3 6PQ

Number:09037346
Status:ACTIVE
Category:Private Limited Company

JS FLOORS LIMITED

28 DUDLEY STREET,NORTH EAST LINCOLNSHIRE,DN31 2AB

Number:04625763
Status:ACTIVE
Category:Private Limited Company

LUD GROUP LIMITED

WS.V122, VOX STUDIOS,LONDON,SE11 5JH

Number:08982297
Status:ACTIVE
Category:Private Limited Company

ML SPORTS COACHING LIMITED

THORNBOROUGH HALL,LEYBURN,DL8 5AB

Number:11176104
Status:ACTIVE
Category:Private Limited Company

THEBACKUPGUY LTD

19 KNOWLEDGE CRESCENT,MARLBOROUGH,SN8 2QZ

Number:09042047
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