SHANTARA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Micro company accounts made up to 2024-05-31 |
27/05/2527 May 2025 | Confirmation statement made on 2025-05-27 with no updates |
13/06/2413 June 2024 | Confirmation statement made on 2024-05-27 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
08/06/238 June 2023 | Confirmation statement made on 2023-05-27 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
08/08/218 August 2021 | Confirmation statement made on 2021-05-27 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/05/2125 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
05/07/205 July 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/03/1828 March 2018 | SECRETARY APPOINTED HEMA PATEL |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKESH PATEL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
17/06/1617 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/03/1626 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
09/07/159 July 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
10/03/1510 March 2015 | DIRECTOR APPOINTED MRS MINA PATEL |
25/02/1525 February 2015 | SECRETARY APPOINTED MRS MINA PATEL |
25/02/1525 February 2015 | APPOINTMENT TERMINATED, SECRETARY JAYSHREE PATEL |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
07/06/147 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
29/07/1329 July 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
15/01/1315 January 2013 | DIRECTOR APPOINTED MR JITENDRA PATEL |
15/07/1215 July 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
15/08/1115 August 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
21/07/1021 July 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
21/07/1021 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIKESH PATEL / 20/04/2010 |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
04/06/094 June 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
04/04/094 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
01/12/081 December 2008 | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS |
22/09/0822 September 2008 | APPOINTMENT TERMINATED SECRETARY MINA PATEL |
22/09/0822 September 2008 | RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS |
22/09/0822 September 2008 | APPOINTMENT TERMINATED DIRECTOR JITENDRA PATEL |
03/04/083 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
31/03/0831 March 2008 | REGISTERED OFFICE CHANGED ON 31/03/2008 FROM BROCKLEY HOUSE, BROCKLEY AVENUE STANMORE MIDDLESEX HA7 4LU |
31/03/0831 March 2008 | DIRECTOR APPOINTED MR NIKESH PATEL |
31/03/0831 March 2008 | SECRETARY APPOINTED MRS JAYSHREE PATEL |
04/09/074 September 2007 | REGISTERED OFFICE CHANGED ON 04/09/07 FROM: C/O ALLAN WINTERS ASSOCIATES 92 KENTON LANE KENTON HARROW MIDDLESEX HA3 8UE |
04/04/074 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
31/01/0731 January 2007 | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
04/04/064 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
22/09/0522 September 2005 | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS |
09/04/059 April 2005 | NEW SECRETARY APPOINTED |
09/04/059 April 2005 | NEW DIRECTOR APPOINTED |
24/09/0424 September 2004 | DIRECTOR RESIGNED |
24/09/0424 September 2004 | SECRETARY RESIGNED |
22/06/0422 June 2004 | REGISTERED OFFICE CHANGED ON 22/06/04 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ |
27/05/0427 May 2004 | 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