SHANVALE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/10/2531 October 2025 New | Director's details changed for Martin Saville on 2025-09-20 |
| 31/10/2531 October 2025 New | Director's details changed for Martin Saville on 2025-09-20 |
| 10/10/2510 October 2025 New | Confirmation statement made on 2025-10-06 with updates |
| 18/02/2518 February 2025 | Micro company accounts made up to 2024-06-30 |
| 10/10/2410 October 2024 | Confirmation statement made on 2024-10-06 with updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 20/03/2420 March 2024 | Micro company accounts made up to 2023-06-30 |
| 17/10/2317 October 2023 | Confirmation statement made on 2023-10-06 with updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 08/02/238 February 2023 | Total exemption full accounts made up to 2022-06-30 |
| 11/10/2211 October 2022 | Confirmation statement made on 2022-10-06 with updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 17/02/2217 February 2022 | Total exemption full accounts made up to 2021-06-30 |
| 13/10/2113 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 18/10/1918 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 04/01/194 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 15/11/1715 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 24/02/1724 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 10/03/1610 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 16/10/1516 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 20/03/1520 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 08/10/148 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 10/01/1410 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 17/10/1317 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 05/03/135 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 16/10/1216 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 22/06/1222 June 2012 | REGISTERED OFFICE CHANGED ON 22/06/2012 FROM 32 QUEEN ANNE STREET LONDON W1G 8HD |
| 09/11/119 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 19/10/1119 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
| 01/03/111 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
| 11/10/1011 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
| 01/10/101 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 22/01/1022 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
| 22/01/1022 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
| 22/01/1022 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
| 20/10/0920 October 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
| 22/09/0922 September 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
| 08/12/088 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
| 17/10/0817 October 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
| 18/12/0718 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
| 10/10/0710 October 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
| 09/10/079 October 2007 | SECRETARY'S PARTICULARS CHANGED |
| 09/10/079 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 17/10/0617 October 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
| 03/10/063 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 08/02/068 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 29/11/0529 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 14/10/0514 October 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
| 12/10/0512 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 12/10/0412 October 2004 | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
| 31/08/0431 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
| 30/09/0330 September 2003 | RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS |
| 09/09/039 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
| 13/11/0213 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
| 11/10/0211 October 2002 | RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS |
| 03/07/023 July 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 29/06/0229 June 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 13/12/0113 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
| 18/10/0118 October 2001 | RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS |
| 27/04/0127 April 2001 | PARTICULARS OF MORTGAGE/CHARGE |
| 06/04/016 April 2001 | PARTICULARS OF MORTGAGE/CHARGE |
| 26/03/0126 March 2001 | ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/06/01 |
| 14/12/0014 December 2000 | NEW DIRECTOR APPOINTED |
| 14/12/0014 December 2000 | NEW DIRECTOR APPOINTED |
| 15/11/0015 November 2000 | REGISTERED OFFICE CHANGED ON 15/11/00 FROM: C/O NORMAN SAVILLE & CO 47 MUSWELL HILL BROADWAY LONDON N10 3HA |
| 10/11/0010 November 2000 | NEW SECRETARY APPOINTED |
| 10/11/0010 November 2000 | SECRETARY RESIGNED |
| 10/11/0010 November 2000 | DIRECTOR RESIGNED |
| 10/11/0010 November 2000 | NEW DIRECTOR APPOINTED |
| 06/11/006 November 2000 | REGISTERED OFFICE CHANGED ON 06/11/00 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ |
| 06/10/006 October 2000 | 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