LONDON SHOULDER UNIT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-08-28 with updates

View Document

16/09/2516 September 2025 New

View Document

16/09/2516 September 2025 New

View Document

15/09/2515 September 2025 NewResolutions

View Document

12/09/2512 September 2025 Cessation of Reena Vinod Dattani as a person with significant control on 2024-12-20

View Document

12/09/2512 September 2025 Cessation of Rupen Dattani as a person with significant control on 2024-12-20

View Document

12/09/2512 September 2025 Notification of Revien Property Ltd as a person with significant control on 2024-12-20

View Document

09/01/259 January 2025 Resolutions

View Document

08/01/258 January 2025 Statement of capital following an allotment of shares on 2024-12-20

View Document

07/01/257 January 2025 Statement of capital following an allotment of shares on 2024-12-20

View Document

22/12/2422 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/10/2422 October 2024 Registered office address changed from Normanby Gateway Lysaghts Way Scunthorpe North Lincolnshire DN15 9YG United Kingdom to 29 the Green London N21 1HS on 2024-10-22

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

06/12/236 December 2023 Change of details for Mr Rupen Dattani as a person with significant control on 2023-11-14

View Document

05/12/235 December 2023 Change of details for Mr Rupen Dattani as a person with significant control on 2023-11-14

View Document

05/12/235 December 2023 Change of details for Mrs Reena Vinod Dattani as a person with significant control on 2023-12-05

View Document

21/11/2321 November 2023 Director's details changed for Mr Rupen Dattani on 2023-11-21

View Document

14/11/2314 November 2023 Director's details changed for Mr Rupen Dattani on 2023-11-14

View Document

14/11/2314 November 2023 Director's details changed for Mrs Reena Vinod Dattani on 2023-11-14

View Document

14/11/2314 November 2023 Registered office address changed from 11 Norman Crescent Pinner Middlesex HA5 3QQ to Normanby Gateway Lysaghts Way Scunthorpe North Lincolnshire DN15 9YG on 2023-11-14

View Document

14/11/2314 November 2023 Previous accounting period shortened from 2023-08-31 to 2023-03-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/01/2124 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

13/09/2013 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/01/2030 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

10/01/1910 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / MRS REENA VINOD DATTANI / 31/03/2018

View Document

09/01/189 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/09/151 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

29/08/1429 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company