Advanced company searchLink opens in new window

A. SHAIKH1 ENGINEERING LIMITED

Company number 08814362

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with updates
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
17 Jan 2023 CS01 Confirmation statement made on 13 December 2022 with no updates
05 Oct 2022 AA Micro company accounts made up to 31 December 2021
13 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
28 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2021 AA Micro company accounts made up to 31 December 2019
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2021 CS01 Confirmation statement made on 13 December 2020 with no updates
14 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
29 Sep 2019 AA Micro company accounts made up to 31 December 2018
14 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
26 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates
21 Sep 2017 AA Micro company accounts made up to 31 December 2016
24 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
03 Oct 2016 AP01 Appointment of Mrs Erum Asif as a director on 3 October 2016
21 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Jun 2016 AD01 Registered office address changed from Flat 3 Yare Quays Steam Mill Lane Great Yarmouth Norfolk NR31 0GU to 4 Colby Drive Bradwell Great Yarmouth Norfolk NR31 9FT on 2 June 2016
17 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
17 Dec 2015 CH01 Director's details changed for Mr Asif Rasheed Shaikh on 13 December 2015
11 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
17 Apr 2014 AD01 Registered office address changed from 28 Langtry Court Lanadron Close Isleworth TW7 5GB England on 17 April 2014