SHREEJI INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 10507830 |
Category | Private Limited Company |
Incorporated | 02 Dec 2016 |
Age | 7 years, 8 months |
Jurisdiction | England 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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 23 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: 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
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
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
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
Accounts with accounts type unaudited abridged
Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 01 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
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
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
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
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
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 |
GROUND FLOOR, AUSTIN HOUSE 43 POOLE ROAD,BOURNEMOUTH,BH4 9DN
Number: | 11093973 |
Status: | ACTIVE |
Category: | Private Limited Company |
5A 29,LONDON,SE27 9BX
Number: | 04462599 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |