SHREEJI INTERNATIONAL LIMITED

14-18 The Quadrant Broadwalk, Dunstable, LU5 4RH, England
StatusACTIVE
Company No.10507830
CategoryPrivate Limited Company
Incorporated02 Dec 2016
Age7 years, 8 months
JurisdictionEngland Wales

SUMMARY

SHREEJI INTERNATIONAL LIMITED is an active private limited company with number 10507830. It was incorporated 7 years, 8 months ago, on 02 December 2016. The company address is 14-18 The Quadrant Broadwalk, Dunstable, LU5 4RH, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Jun 2024

Action Date: 02 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ritesh Thakor

Notification date: 2023-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2023

Action Date: 02 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2022

Action Date: 02 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-07

Old address: 12 Nicholas Way the Quadrant Shopping Centre Dunstable LU6 1TD England

New address: 14-18 the Quadrant Broadwalk Dunstable LU5 4RH

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Change person director company with change date

Date: 06 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-01

Officer name: Mrs Niraliben Dineshbhai Jaiswal

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2021

Action Date: 06 May 2021

Category: Address

Type: AD01

Change date: 2021-05-06

Old address: 152-160 City Road London EC1V 2NX England

New address: 12 Nicholas Way the Quadrant Shopping Centre Dunstable LU6 1TD

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-01

Psc name: Mrs Niraliben Dineshbhai Jaiswal

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-01

Officer name: Mr Ritesh Thakor

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-01

Officer name: Mrs Niraliben Dineshbhai Jaiswal

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-02

Old address: 3 Ashton Court Greenford Road Harrow HA1 3QG England

New address: 152-160 City Road London EC1V 2NX

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ritesh Thakor

Appointment date: 2018-10-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Change account reference date company current extended

Date: 16 Feb 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dharini Ajaykumar Patel

Termination date: 2017-03-01

Documents

View document PDF

Incorporation company

Date: 02 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXECUTIVE CEILINGS & PARTITIONS LIMITED

UNIT 2 SPENCER HOUSE MARKET LANE,NEWCASTLE UPON TYNE,NE16 3DS

Number:03923999
Status:ACTIVE
Category:Private Limited Company

GROVEWORLD RODNEY STREET LIMITED

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:06867876
Status:ACTIVE
Category:Private Limited Company

MARNIE HOLLANDE LIMITED

GROUND FLOOR, AUSTIN HOUSE 43 POOLE ROAD,BOURNEMOUTH,BH4 9DN

Number:11093973
Status:ACTIVE
Category:Private Limited Company

OCEAN THEATRE COMPANY LIMITED

5A 29,LONDON,SE27 9BX

Number:04462599
Status:ACTIVE
Category:Private Limited Company

SMILE BOOKKEEPING LIMITED

1 OLD BANK VIEW,OLDHAM,OL1 4QF

Number:08223331
Status:ACTIVE
Category:Private Limited Company

THOM SWEENEY INTERNATIONAL LTD

1-2 WEIGHHOUSE STREET,LONDON,W1K 5LR

Number:07051010
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