SHAL-AN-DAE LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
25/07/2425 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/02/241 February 2024 | Confirmation statement made on 2024-02-01 with updates |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/02/231 February 2023 | Confirmation statement made on 2023-02-01 with updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-01 with updates |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/05/1610 May 2016 | DISS40 (DISS40(SOAD)) |
09/05/169 May 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
09/05/169 May 2016 | REGISTERED OFFICE CHANGED ON 09/05/2016 FROM GERBER LANDA & GEE 12 NEWTON TERRACE GLASGOW G3 7PJ |
03/05/163 May 2016 | FIRST GAZETTE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/01/167 January 2016 | DIRECTOR APPOINTED MR SAM DOUGLAS HAYMAN |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/02/1526 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/03/1427 March 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
03/02/143 February 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
30/04/1330 April 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/06/1223 June 2012 | DISS40 (DISS40(SOAD)) |
21/06/1221 June 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
08/06/128 June 2012 | FIRST GAZETTE |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/04/1115 April 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/05/1018 May 2010 | Annual return made up to 1 February 2010 with full list of shareholders |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALICE BELL DORRITY HAYMAN / 01/02/2010 |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
10/06/0810 June 2008 | RETURN MADE UP TO 01/02/08; NO CHANGE OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/06/071 June 2007 | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS |
02/03/072 March 2007 | NEW DIRECTOR APPOINTED |
31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
08/06/068 June 2006 | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS |
02/05/062 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
17/03/0617 March 2006 | NEW SECRETARY APPOINTED |
26/07/0526 July 2005 | SECRETARY RESIGNED |
06/06/056 June 2005 | RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS |
01/02/051 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
02/12/042 December 2004 | RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS |
22/09/0422 September 2004 | SECRETARY RESIGNED |
22/09/0422 September 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
22/09/0422 September 2004 | NEW SECRETARY APPOINTED |
19/04/0419 April 2004 | REGISTERED OFFICE CHANGED ON 19/04/04 FROM: 19 TOWNHEAD STREET THORNHILL DUMFRIESSHIRE DG3 5NL |
27/06/0327 June 2003 | RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS |
27/06/0327 June 2003 | NEW DIRECTOR APPOINTED |
26/03/0226 March 2002 | REGISTERED OFFICE CHANGED ON 26/03/02 FROM: DALGARNOCK HOUSE 19 TOWNHEAD STREET THORNHILL DUMFRIESSHIRE DG3 5NL |
26/03/0226 March 2002 | COMPANY NAME CHANGED ASHCOVE LIMITED CERTIFICATE ISSUED ON 26/03/02 |
26/03/0226 March 2002 | NEW SECRETARY APPOINTED |
26/03/0226 March 2002 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 |
11/02/0211 February 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
11/02/0211 February 2002 | DIRECTOR RESIGNED |
11/02/0211 February 2002 | SECRETARY RESIGNED |
11/02/0211 February 2002 | REGISTERED OFFICE CHANGED ON 11/02/02 FROM: STEPHEN MABBOTT ASSOCIATES 14 MITCHELL LANE GLASGOW G1 3NU |
11/02/0211 February 2002 | £ NC 100/1000 06/02/02 |
01/02/021 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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