SHANCO GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-06-27 with updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

04/10/244 October 2024 Registration of charge 095156390001, created on 2024-09-17

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-06-27 with updates

View Document

09/07/249 July 2024 Change of details for Clinton Commerce Limited as a person with significant control on 2021-06-29

View Document

22/06/2422 June 2024 Second filing of Confirmation Statement dated 2023-06-27

View Document

22/06/2422 June 2024 Second filing of Confirmation Statement dated 2021-06-14

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-06-27 with updates

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

09/07/209 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

04/07/194 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

07/11/177 November 2017 ADOPT ARTICLES 31/01/2016

View Document

11/10/1711 October 2017 02/02/16 STATEMENT OF CAPITAL GBP 400

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/05/179 May 2017 28/03/16 FULL LIST AMEND

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

17/02/1717 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

12/12/1612 December 2016 CURRSHO FROM 31/03/2016 TO 30/09/2015

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM, 3 GREENGATE CARDALE PARK, HARROGATE, NORTH YORKSHIRE, HG3 1GY, UNITED KINGDOM

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MARTIN DOHERTY / 16/03/2016

View Document

15/02/1615 February 2016 12/11/15 STATEMENT OF CAPITAL GBP 300

View Document

21/10/1521 October 2015 COMPANY NAME CHANGED OPITELL LIMITED CERTIFICATE ISSUED ON 21/10/15

View Document

20/10/1520 October 2015 31/08/15 STATEMENT OF CAPITAL GBP 100

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED MR DECLAN GERARD ARMOUR

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED MR ADRIAN MARTIN DOHERTY

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM, WINNINGTON HOUSE 2 WOODBERRY GROVE, NORTH FINCHLEY, LONDON, N12 0DR, UNITED KINGDOM

View Document

28/03/1528 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information