Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

C.H. Shah LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2017)
  • shareholder details and share percentages
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2017-12-31
Trade Debtors£1,684 0%
Total assets£22,877 0%

Details

Company type Private Limited Company, Active
Company Number 00933539
Record last updated Thursday, November 16, 2017 7:09:10 AM UTC
Official Address 31 Sackville Street City Centre
There are 486 companies registered at this street
Postal Code M13LZ
Sector Wholesale of textiles

Charts

Visits

C.H. SHAH LIMITED (United Kingdom) Page visits 2024

Searches

C.H. SHAH LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry Oct 24, 2017 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Trustee Of a Trust With Right To Appoint And Remove Directors and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Trustee Of a Trust With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Financials Aug 5, 2013 Annual accounts Annual accounts
Registry Feb 16, 2013 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Feb 15, 2013 Annual return Annual return
Registry Feb 15, 2013 Change of registered office address Change of registered office address
Registry Feb 5, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Apr 30, 2012 Annual accounts Annual accounts
Financials Apr 26, 2012 Annual accounts 9335... Annual accounts 9335...
Registry Feb 10, 2012 Annual return Annual return
Registry Feb 10, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Nov 2, 2011 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jul 20, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jul 5, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Oct 22, 2010 Annual return Annual return
Financials Sep 15, 2010 Annual accounts Annual accounts
Registry Apr 28, 2010 Resignation of one Director Resignation of one Director
Registry Apr 14, 2010 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 15, 2010 Annual return Annual return
Registry Feb 15, 2010 Change of particulars for director Change of particulars for director
Registry Feb 15, 2010 Change of particulars for director 9335... Change of particulars for director 9335...
Financials Oct 2, 2009 Annual accounts Annual accounts
Registry Jun 19, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 27, 2009 Annual accounts Annual accounts
Registry Mar 2, 2009 Annual return Annual return
Registry Feb 11, 2008 Appointment of a secretary Appointment of a secretary
Registry Feb 11, 2008 Resignation of a secretary Resignation of a secretary
Registry Feb 6, 2008 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Feb 6, 2008 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 19, 2007 Annual return Annual return
Financials Jun 22, 2007 Annual accounts Annual accounts
Registry Jan 18, 2007 Annual return Annual return
Registry Jul 3, 2006 Annual return 9335... Annual return 9335...
Financials Jun 30, 2006 Annual accounts Annual accounts
Financials Oct 5, 2005 Annual accounts 9335... Annual accounts 9335...
Financials Mar 15, 2005 Annual accounts Annual accounts
Registry Oct 14, 2004 Annual return Annual return
Registry Sep 13, 2004 Change of accounting reference date Change of accounting reference date
Registry Oct 23, 2003 Annual return Annual return
Financials Feb 6, 2003 Annual accounts Annual accounts
Registry Oct 14, 2002 Annual return Annual return
Financials Jan 24, 2002 Annual accounts Annual accounts
Registry Oct 4, 2001 Annual return Annual return
Registry Aug 2, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 2, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 9335... Declaration of satisfaction in full or in part of a mortgage or charge 9335...
Registry Aug 2, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 13, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 3, 2000 Annual return Annual return
Financials Nov 2, 2000 Annual accounts Annual accounts
Registry Dec 20, 1999 Annual return Annual return
Financials Nov 1, 1999 Annual accounts Annual accounts
Registry Sep 2, 1999 Resignation of a director Resignation of a director
Registry Jul 31, 1999 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Feb 2, 1999 Annual accounts Annual accounts
Registry Dec 14, 1998 Annual return Annual return
Registry May 29, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 30, 1998 Annual accounts Annual accounts
Registry Dec 2, 1997 Annual return Annual return
Financials Jul 31, 1997 Annual accounts Annual accounts
Registry Nov 19, 1996 Annual return Annual return
Registry Sep 6, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 6, 1996 Declaration of satisfaction in full or in part of a mortgage or charge 9335... Declaration of satisfaction in full or in part of a mortgage or charge 9335...
Registry Aug 9, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 9, 1996 Declaration of satisfaction in full or in part of a mortgage or charge 9335... Declaration of satisfaction in full or in part of a mortgage or charge 9335...
Registry Jul 29, 1996 Notice to registrar of companies of completion or termination of voluntary arrangement Notice to registrar of companies of completion or termination of voluntary arrangement
Registry May 9, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 8, 1996 Particulars of a mortgage or charge 9335... Particulars of a mortgage or charge 9335...
Registry Apr 17, 1996 Miscellaneous document Miscellaneous document
Registry Dec 12, 1995 Annual return Annual return
Financials Dec 11, 1995 Amended accounts Amended accounts
Financials Nov 28, 1995 Annual accounts Annual accounts
Financials Mar 24, 1995 Annual accounts 9335... Annual accounts 9335...
Registry Nov 7, 1994 Annual return Annual return
Registry Nov 3, 1993 Annual return 9335... Annual return 9335...
Registry Aug 3, 1993 Notice to registrar of companies of voluntary arrangement taking effect Notice to registrar of companies of voluntary arrangement taking effect
Financials Nov 1, 1992 Annual accounts Annual accounts
Registry Oct 26, 1992 Annual return Annual return
Financials Jan 17, 1992 Annual accounts Annual accounts
Registry Dec 19, 1991 Annual return Annual return
Registry Oct 9, 1991 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 28, 1991 Annual return Annual return
Financials Jan 10, 1991 Annual accounts Annual accounts
Registry Dec 12, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 29, 1990 Particulars of a mortgage or charge 9335... Particulars of a mortgage or charge 9335...
Registry Jan 9, 1990 Annual return Annual return
Financials Nov 9, 1989 Annual accounts Annual accounts
Registry Aug 16, 1989 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 23, 1989 Annual return Annual return
Registry Mar 22, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 29, 1988 Annual accounts Annual accounts
Registry Dec 17, 1987 Annual return Annual return
Financials Dec 17, 1987 Annual accounts Annual accounts
Registry Mar 12, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 11, 1987 Two appointments: 2 men Two appointments: 2 men
Financials Jan 27, 1987 Annual accounts Annual accounts
Registry Jan 27, 1987 Annual return Annual return
Registry Jun 11, 1968 Miscellaneous document Miscellaneous document
Registry Jun 11, 1968 Two appointments: 2 men Two appointments: 2 men

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)