SHADEMANOR LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-04-15 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 Micro company accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Administrative restoration application

View Document

14/11/2314 November 2023 Confirmation statement made on 2020-06-13 with no updates

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

19/09/2319 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

01/03/221 March 2022 Micro company accounts made up to 2021-03-31

View Document

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/11/2018 November 2020 DISS40 (DISS40(SOAD))

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

14/11/2014 November 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MS CHRISTINA MARIA HELDEN

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 NOTIFICATION OF PSC STATEMENT ON 21/12/2018

View Document

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD MAY

View Document

17/08/1817 August 2018 SECRETARY APPOINTED MS CHRISTINA HELDEN

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/07/163 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 DIRECTOR APPOINTED MR KAMLESH KUMAR JADEJA

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/07/151 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/07/149 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/02/1418 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOSEPH MAY / 17/02/2014

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MAY / 17/02/2014

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOSEPH MAY / 17/02/2014

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/08/1320 August 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/10/1223 October 2012 DISS40 (DISS40(SOAD))

View Document

21/10/1221 October 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

21/10/1221 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOSEPH MAY / 20/10/2012

View Document

21/10/1221 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOSEPH MAY / 20/10/2012

View Document

09/10/129 October 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/10/114 October 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

18/12/1018 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/07/105 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

04/07/104 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOSEPH MAY / 02/10/2009

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 SECRETARY APPOINTED MR RICHARD JOSEPH MAY

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED MR RICHARD JOSEPH MAY

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR CLARISSA JAMES

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED SECRETARY GAVIN MALE

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/11/071 November 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 NEW SECRETARY APPOINTED

View Document

12/03/0712 March 2007 SECRETARY RESIGNED

View Document

19/06/0619 June 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

04/07/034 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/034 July 2003 NEW SECRETARY APPOINTED

View Document

04/07/034 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/034 July 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 NEW SECRETARY APPOINTED

View Document

11/08/9911 August 1999 RETURN MADE UP TO 13/06/99; CHANGE OF MEMBERS

View Document

20/08/9820 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/08/9812 August 1998 REGISTERED OFFICE CHANGED ON 12/08/98 FROM: 438 ARCHWAY ROAD HIGHGATE LONDON N6 4JH

View Document

10/07/9810 July 1998 NEW DIRECTOR APPOINTED

View Document

10/07/9810 July 1998 DIRECTOR RESIGNED

View Document

10/07/9810 July 1998 RETURN MADE UP TO 13/06/98; FULL LIST OF MEMBERS

View Document

23/06/9723 June 1997 RETURN MADE UP TO 13/06/97; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/09/9630 September 1996 REGISTERED OFFICE CHANGED ON 30/09/96 FROM: 25 NORTHLANDS STREET CAMBERWELL LONDON SE5 9PL

View Document

30/09/9630 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9618 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/06/9625 June 1996 RETURN MADE UP TO 13/06/96; NO CHANGE OF MEMBERS

View Document

26/02/9626 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/08/951 August 1995 RETURN MADE UP TO 13/06/95; FULL LIST OF MEMBERS

View Document

12/09/9412 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/06/947 June 1994 RETURN MADE UP TO 13/06/94; NO CHANGE OF MEMBERS

View Document

24/09/9324 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/06/9329 June 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9322 June 1993 RETURN MADE UP TO 13/06/93; CHANGE OF MEMBERS

View Document

22/06/9322 June 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/07/9230 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/06/929 June 1992 RETURN MADE UP TO 13/06/92; FULL LIST OF MEMBERS

View Document

04/07/914 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/07/914 July 1991 RETURN MADE UP TO 13/06/91; FULL LIST OF MEMBERS

View Document

04/07/914 July 1991 S386 DISP APP AUDS 07/06/91

View Document

10/07/9010 July 1990 RETURN MADE UP TO 13/06/90; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/09/8915 September 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

30/08/8930 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/09/886 September 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

06/09/886 September 1988 REGISTERED OFFICE CHANGED ON 06/09/88 FROM: 32 THE ROPEWALK NOTTINGHAM NG1 5EH

View Document

05/08/885 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

17/11/8717 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

10/11/8710 November 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

03/03/873 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

08/02/838 February 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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