Download leads from Nexok and grow your business. Find out more

Shining Star (UK) Limited

Documents

Total Documents89
Total Pages271

Filing History

26 November 2020Micro company accounts made up to 26 November 2019
18 May 2020Confirmation statement made on 26 March 2020 with no updates
14 November 2019Micro company accounts made up to 26 November 2018
13 November 2019Previous accounting period shortened from 27 November 2018 to 26 November 2018
16 August 2019Previous accounting period shortened from 28 November 2018 to 27 November 2018
3 April 2019Confirmation statement made on 26 March 2019 with no updates
30 November 2018Micro company accounts made up to 28 November 2017
13 November 2018Appointment of Mr Radjmit Singh as a director on 1 November 2018
13 November 2018Previous accounting period shortened from 29 November 2017 to 28 November 2017
17 August 2018Previous accounting period shortened from 30 November 2017 to 29 November 2017
28 March 2018Confirmation statement made on 26 March 2018 with no updates
4 July 2017Total exemption small company accounts made up to 30 November 2016
4 July 2017Total exemption small company accounts made up to 30 November 2016
5 April 2017Confirmation statement made on 26 March 2017 with updates
5 April 2017Confirmation statement made on 26 March 2017 with updates
22 August 2016Total exemption small company accounts made up to 30 November 2015
22 August 2016Total exemption small company accounts made up to 30 November 2015
20 May 2016Appointment of Mrs Meet Kaur Arora as a secretary on 28 December 2010
20 May 2016Termination of appointment of Nirandur Singh Chopra as a secretary on 27 December 2010
20 May 2016Termination of appointment of Nirandur Singh Chopra as a secretary on 27 December 2010
20 May 2016Appointment of Mrs Meet Kaur Arora as a secretary on 28 December 2010
1 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
1 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
16 April 2015Total exemption full accounts made up to 30 November 2014
16 April 2015Total exemption full accounts made up to 30 November 2014
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
20 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
20 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
20 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
17 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
17 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
25 February 2014Total exemption full accounts made up to 30 November 2013
25 February 2014Total exemption full accounts made up to 30 November 2013
4 July 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
4 July 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
26 February 2013Total exemption full accounts made up to 30 November 2012
26 February 2013Total exemption full accounts made up to 30 November 2012
14 August 2012Total exemption full accounts made up to 30 November 2011
14 August 2012Total exemption full accounts made up to 30 November 2011
10 July 2012Annual return made up to 24 May 2012 with a full list of shareholders
10 July 2012Annual return made up to 24 May 2012 with a full list of shareholders
11 July 2011Annual return made up to 24 May 2011 with a full list of shareholders
11 July 2011Annual return made up to 24 May 2011 with a full list of shareholders
18 March 2011Total exemption small company accounts made up to 30 November 2010
18 March 2011Total exemption small company accounts made up to 30 November 2010
15 September 2010Appointment of Mr Rajinder Singh Chawla as a director
15 September 2010Appointment of Mr Rajinder Singh Chawla as a director
23 June 2010Secretary's details changed for Mr Niranour Singh Chopra on 22 June 2010
23 June 2010Secretary's details changed for Mr Niranour Singh Chopra on 22 June 2010
7 June 2010Total exemption full accounts made up to 30 November 2009
7 June 2010Total exemption full accounts made up to 30 November 2009
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders
25 May 2010Statement of capital following an allotment of shares on 2 October 2009
  • GBP 100
25 May 2010Statement of capital following an allotment of shares on 2 October 2009
  • GBP 100
25 May 2010Statement of capital following an allotment of shares on 2 October 2009
  • GBP 100
8 March 2010Termination of appointment of Rajinder Chawla as a secretary
8 March 2010Appointment of Mr Niranour Singh Chopra as a secretary
8 March 2010Termination of appointment of Radjmit Singh as a director
8 March 2010Appointment of Mr Niranour Singh Chopra as a secretary
8 March 2010Termination of appointment of Radjmit Singh as a director
8 March 2010Termination of appointment of Rajinder Chawla as a secretary
16 December 2009Annual return made up to 13 October 2009 with a full list of shareholders
16 December 2009Annual return made up to 13 October 2009 with a full list of shareholders
13 November 2008Director appointed radjmit singh
13 November 2008Director appointed radjmit singh
6 November 2008Appointment terminated director rajinder chanla
6 November 2008Accounting reference date extended from 31/10/2009 to 30/11/2009
6 November 2008Accounting reference date extended from 31/10/2009 to 30/11/2009
6 November 2008Registered office changed on 06/11/2008 from 113 london road st albans hertfordshire AL1 1LR
6 November 2008Ad 04/11/08\gbp si 99@1=99\gbp ic 1/100\
6 November 2008Appointment terminated director rajinder chanla
6 November 2008Secretary appointed rajinder singh chawla
6 November 2008Appointment terminated secretary radimit singh
6 November 2008Registered office changed on 06/11/2008 from 113 london road st albans hertfordshire AL1 1LR
6 November 2008Secretary appointed rajinder singh chawla
6 November 2008Ad 04/11/08\gbp si 99@1=99\gbp ic 1/100\
6 November 2008Appointment terminated secretary radimit singh
4 November 2008Secretary appointed radimit singh
4 November 2008Director appointed rajinder singh chanla
4 November 2008Director appointed rajinder singh chanla
4 November 2008Secretary appointed radimit singh
25 October 2008Company name changed top trade (uk) LIMITED\certificate issued on 28/10/08
25 October 2008Company name changed top trade (uk) LIMITED\certificate issued on 28/10/08
16 October 2008Appointment terminated director yomtov jacobs
16 October 2008Appointment terminated director yomtov jacobs
13 October 2008Incorporation
13 October 2008Incorporation
Sign up now to grow your client base. Plans & Pricing