SHOKER ENTERPRISES LTD - GWYNEDD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-05-24 View Report
Accounts. Accounts type total exemption full. 2023-03-14 View Report
Confirmation statement. Statement with no updates. 2022-05-05 View Report
Accounts. Accounts type total exemption full. 2021-11-09 View Report
Confirmation statement. Statement with no updates. 2021-05-09 View Report
Accounts. Accounts type total exemption full. 2021-04-29 View Report
Confirmation statement. Statement with no updates. 2020-05-27 View Report
Accounts. Accounts type total exemption full. 2020-04-30 View Report
Accounts. Accounts type total exemption full. 2019-06-03 View Report
Confirmation statement. Statement with no updates. 2019-05-21 View Report
Confirmation statement. Statement with no updates. 2018-07-12 View Report
Accounts. Accounts type total exemption full. 2018-03-27 View Report
Confirmation statement. Statement with updates. 2017-05-23 View Report
Accounts. Accounts type total exemption small. 2017-05-18 View Report
Officers. Officer name: Johnnny Jose. Termination date: 2016-08-22. 2016-08-22 View Report
Officers. Officer name: Mr Johnnny Jose. Appointment date: 2015-08-01. 2016-06-07 View Report
Annual return. With made up date full list shareholders. 2016-06-07 View Report
Accounts. Accounts type total exemption small. 2016-03-15 View Report
Officers. Change date: 2015-07-05. Officer name: Mangal Shocker. 2015-08-06 View Report
Officers. Officer name: Johnykutty Jose. Termination date: 2015-07-01. 2015-08-06 View Report
Officers. Termination date: 2015-07-01. Officer name: Rashpal Shoker. 2015-08-06 View Report
Annual return. With made up date full list shareholders. 2015-05-26 View Report
Accounts. Accounts type total exemption small. 2015-03-06 View Report
Mortgage. Charge number: 2. 2014-10-18 View Report
Annual return. With made up date full list shareholders. 2014-05-23 View Report
Officers. Officer name: Mrs Rashpal Shoker. 2014-05-23 View Report
Officers. Officer name: Mr Johnykutty Jose. 2014-05-23 View Report
Accounts. Accounts type total exemption small. 2014-03-22 View Report
Mortgage. Charge number: 058753350004. 2013-07-23 View Report
Annual return. With made up date full list shareholders. 2013-07-16 View Report
Accounts. Accounts type total exemption small. 2013-04-16 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1. 2013-04-11 View Report
Annual return. With made up date full list shareholders. 2012-07-25 View Report
Officers. Officer name: Deepo Kaur. 2012-07-24 View Report
Accounts. Accounts type total exemption small. 2012-04-23 View Report
Annual return. With made up date full list shareholders. 2011-07-20 View Report
Accounts. Accounts type total exemption full. 2011-02-18 View Report
Annual return. With made up date full list shareholders. 2010-07-29 View Report
Officers. Change date: 2010-07-13. Officer name: Mangal Shocker. 2010-07-29 View Report
Accounts. Accounts type total exemption full. 2010-06-18 View Report
Annual return. Legacy. 2009-08-20 View Report
Officers. Description: Appointment terminated secretary rashpal kaur. 2009-08-20 View Report
Accounts. Accounts type total exemption full. 2009-05-19 View Report
Annual return. Legacy. 2008-08-21 View Report
Accounts. Accounts type total exemption small. 2008-06-02 View Report
Mortgage. Description: Particulars of mortgage/charge. 2008-01-25 View Report
Annual return. Legacy. 2007-12-12 View Report
Mortgage. Description: Particulars of mortgage/charge. 2006-09-12 View Report
Mortgage. Description: Particulars of mortgage/charge. 2006-09-12 View Report
Officers. Description: New director appointed. 2006-08-03 View Report