Company NameSubshop Limited
DirectorMandeep Kaur
Company StatusActive
Company Number08618689
CategoryPrivate Limited Company
Incorporation Date22 July 2013(10 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Mandeep Kaur
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Secretary NameAaniya Singh
StatusCurrent
Appointed16 July 2019(5 years, 12 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address58 High Street
Pinner
HA5 5PZ
Director NameMrs Mandeep Kaur
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 4 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA
Secretary NameMrs Taljeet Kaur
StatusResigned
Appointed22 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ

Location

Registered Address58 High Street
Pinner
Middlesex
HA5 5PZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mandeep Kaur
100.00%
Ordinary

Financials

Year2014
Net Worth£4,040
Cash£31,831
Current Liabilities£43,916

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 July 2023 (9 months ago)
Next Return Due5 August 2024 (3 months, 2 weeks from now)

Filing History

8 August 2023Confirmation statement made on 22 July 2023 with updates (4 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
26 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
22 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
29 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
3 September 2019Director's details changed for Mrs Mandeep Kaur on 3 September 2019 (2 pages)
6 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
16 July 2019Appointment of Aaniya Singh as a secretary on 16 July 2019 (2 pages)
16 July 2019Termination of appointment of Taljeet Kaur as a secretary on 16 July 2019 (1 page)
29 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
19 March 2019Registered office address changed from Ground Floor 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA to 58 High Street Pinner Middlesex HA5 5PZ on 19 March 2019 (1 page)
26 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (14 pages)
3 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
2 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
23 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
23 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
21 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
21 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
5 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
5 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
6 September 2013Termination of appointment of Mandeep Kaur as a director (1 page)
6 September 2013Appointment of Mrs Mandeep Kaur as a director (2 pages)
6 September 2013Termination of appointment of Mandeep Kaur as a director (1 page)
6 September 2013Appointment of Mrs Mandeep Kaur as a director (2 pages)
22 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)