SHAWN & ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Confirmation statement made on 2025-08-20 with no updates |
24/07/2524 July 2025 New | Micro company accounts made up to 2024-04-25 |
24/04/2524 April 2025 | Previous accounting period shortened from 2024-04-26 to 2024-04-25 |
28/03/2528 March 2025 | Director's details changed for Mr Nadir Shah Khan Durrani on 2025-02-26 |
24/03/2524 March 2025 | Change of details for Mr Nadir Shah Khan Durrani as a person with significant control on 2025-03-04 |
21/03/2521 March 2025 | Registered office address changed from PO Box 4385 04748753 - Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-03-21 |
26/02/2526 February 2025 | |
26/02/2526 February 2025 | Registered office address changed to PO Box 4385, 04748753 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-26 |
26/02/2526 February 2025 | |
29/01/2529 January 2025 | Previous accounting period shortened from 2024-04-27 to 2024-04-26 |
20/08/2420 August 2024 | Confirmation statement made on 2024-08-20 with no updates |
26/04/2426 April 2024 | Micro company accounts made up to 2023-04-27 |
25/04/2425 April 2024 | Annual accounts for year ending 25 Apr 2024 |
26/01/2426 January 2024 | Previous accounting period shortened from 2023-04-28 to 2023-04-27 |
01/09/231 September 2023 | Confirmation statement made on 2023-08-20 with no updates |
27/04/2327 April 2023 | Annual accounts for year ending 27 Apr 2023 |
27/01/2327 January 2023 | Previous accounting period shortened from 2022-04-29 to 2022-04-28 |
28/04/2228 April 2022 | Annual accounts for year ending 28 Apr 2022 |
31/01/2231 January 2022 | Previous accounting period shortened from 2021-04-30 to 2021-04-29 |
30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
29/04/2129 April 2021 | Annual accounts for year ending 29 Apr 2021 |
02/10/202 October 2020 | CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
20/08/1920 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NADIR SHAH KHAN DURRANI |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES |
19/08/1919 August 2019 | APPOINTMENT TERMINATED, DIRECTOR REHAN DURRANI |
19/08/1919 August 2019 | CESSATION OF REHAN DURRANI AS A PSC |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
08/12/178 December 2017 | REGISTERED OFFICE CHANGED ON 08/12/2017 FROM 72 CARDIGAN STREET LUTON LU1 1RR ENGLAND |
08/12/178 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR REHAN DURRANI / 08/12/2017 |
08/12/178 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NADIR SHAH KHAN DURRANI / 08/12/2017 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
24/05/1624 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
24/05/1624 May 2016 | REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 1 SANDOWN ROAD WATFORD HERTFORDSHIRE WD24 7DH |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
31/01/1631 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
29/05/1529 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
26/06/1426 June 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
13/03/1413 March 2014 | DIRECTOR APPOINTED MR REHAN DURRANI |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
31/05/1331 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
29/06/1229 June 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
22/02/1222 February 2012 | APPOINTMENT TERMINATED, SECRETARY KATHLEEN POYNTER |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
16/06/1116 June 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NADIR SHAH KHAN DURRANI / 01/04/2010 |
07/05/107 May 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
19/05/0919 May 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
10/02/0910 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
07/08/087 August 2008 | NC INC ALREADY ADJUSTED 04/08/08 |
07/08/087 August 2008 | GBP NC 100/10000 04/08/2008 |
01/05/081 May 2008 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
01/05/081 May 2008 | REGISTERED OFFICE CHANGED ON 01/05/2008 FROM 72 CARDIGAN STREET LUTON BEDFORDSHIRE LU1 1RR |
28/02/0828 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
14/05/0714 May 2007 | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS |
09/10/069 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
10/05/0610 May 2006 | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
31/03/0631 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
13/06/0513 June 2005 | REGISTERED OFFICE CHANGED ON 13/06/05 FROM: 113 LONDON ROAD ST. ALBANS HERTFORDSHIRE AL1 1LR |
12/05/0512 May 2005 | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
02/03/052 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
21/07/0421 July 2004 | NEW SECRETARY APPOINTED |
21/07/0421 July 2004 | SECRETARY RESIGNED |
18/05/0418 May 2004 | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS |
15/04/0415 April 2004 | DIRECTOR RESIGNED |
03/03/043 March 2004 | NEW DIRECTOR APPOINTED |
22/05/0322 May 2003 | |
22/05/0322 May 2003 | |
22/05/0322 May 2003 | NEW SECRETARY APPOINTED |
22/05/0322 May 2003 | NEW DIRECTOR APPOINTED |
22/05/0322 May 2003 | REGISTERED OFFICE CHANGED ON 22/05/03 FROM: 72 CARDIGAN ST LUTON LU1 1RR |
02/05/032 May 2003 | DIRECTOR RESIGNED |
02/05/032 May 2003 | SECRETARY RESIGNED |
30/04/0330 April 2003 | 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