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

Part Shop UK Limited

Documents

Total Documents46
Total Pages208

Filing History

16 May 2023Confirmation statement made on 7 March 2023 with no updates
16 December 2022Total exemption full accounts made up to 31 March 2022
26 April 2022Confirmation statement made on 7 March 2022 with no updates
23 December 2021Total exemption full accounts made up to 31 March 2021
17 March 2021Total exemption full accounts made up to 31 March 2020
11 March 2021Confirmation statement made on 7 March 2021 with no updates
22 May 2020Confirmation statement made on 7 March 2020 with no updates
31 December 2019Micro company accounts made up to 31 March 2019
25 March 2019Confirmation statement made on 7 March 2019 with no updates
20 December 2018Total exemption full accounts made up to 31 March 2018
13 March 2018Notification of Avtar Bedi Singh as a person with significant control on 12 March 2018
13 March 2018Termination of appointment of Sufyan Omar as a director on 13 March 2018
13 March 2018Confirmation statement made on 7 March 2018 with updates
13 March 2018Cessation of Sufyan Omar as a person with significant control on 13 March 2018
30 December 2017Micro company accounts made up to 31 March 2017
30 December 2017Micro company accounts made up to 31 March 2017
31 March 2017Total exemption small company accounts made up to 31 March 2016
31 March 2017Total exemption small company accounts made up to 31 March 2016
28 March 2017Compulsory strike-off action has been discontinued
28 March 2017Compulsory strike-off action has been discontinued
27 March 2017Confirmation statement made on 7 March 2017 with updates
27 March 2017Confirmation statement made on 7 March 2017 with updates
7 March 2017First Gazette notice for compulsory strike-off
7 March 2017First Gazette notice for compulsory strike-off
6 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
6 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
20 February 2016Total exemption small company accounts made up to 31 March 2015
20 February 2016Total exemption small company accounts made up to 31 March 2015
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
6 January 2015Accounts made up to 31 March 2014
6 January 2015Accounts made up to 31 March 2014
9 July 2014Compulsory strike-off action has been discontinued
9 July 2014Compulsory strike-off action has been discontinued
8 July 2014Annual return made up to 7 March 2014 with a full list of shareholders
8 July 2014Annual return made up to 7 March 2014 with a full list of shareholders
8 July 2014Annual return made up to 7 March 2014 with a full list of shareholders
1 July 2014First Gazette notice for compulsory strike-off
1 July 2014First Gazette notice for compulsory strike-off
13 November 2013Appointment of Mr Avtar Singh Bedi as a director on 1 November 2013
13 November 2013Appointment of Mr Avtar Singh Bedi as a director on 1 November 2013
13 November 2013Appointment of Mr Avtar Singh Bedi as a director on 1 November 2013
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed