SHENWARD COMSERVICES LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Change of details for John Cumming Ross Limited as a person with significant control on 2025-03-05

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

14/03/2514 March 2025 Certificate of change of name

View Document

14/03/2514 March 2025 Appointment of Mr Dilip Popatlal Unarket as a director on 2025-03-12

View Document

10/03/2510 March 2025 Registration of charge 017265940001, created on 2025-03-05

View Document

10/03/2510 March 2025 Registration of charge 017265940002, created on 2025-03-05

View Document

06/03/256 March 2025 Termination of appointment of Hirji Patel as a director on 2025-03-05

View Document

06/03/256 March 2025 Termination of appointment of Vasanti Suman Patel as a secretary on 2025-03-05

View Document

06/03/256 March 2025 Termination of appointment of Balvant Bhikhabhai Patel as a director on 2025-03-05

View Document

06/03/256 March 2025 Termination of appointment of Vasanti Suman Patel as a director on 2025-03-05

View Document

06/03/256 March 2025 Termination of appointment of Dilip Popatlal Unarket as a director on 2025-03-05

View Document

06/03/256 March 2025 Appointment of Mrs Sonal Dewedi as a director on 2025-03-05

View Document

06/03/256 March 2025 Appointment of Mr Sherad Dewedi as a director on 2025-03-05

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/11/238 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/10/2221 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

10/09/2010 September 2020 DIRECTOR APPOINTED MR VISHAL RATINDRA BHATT

View Document

17/08/2017 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

06/09/196 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 SECRETARY APPOINTED MRS VASANTI SUMAN PATEL

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, SECRETARY SHILA SHAH

View Document

09/10/189 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/06/1617 June 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

17/06/1617 June 2016 ADOPT ARTICLES 07/06/2016

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/09/1515 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

15/09/1415 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MR HIRJI PATEL

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/09/1313 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

13/09/1213 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR KETAN PATEL

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/09/1116 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KETAN PATEL / 01/09/2011

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED MR KETAN PATEL

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/09/1015 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BALVANT BHIKHABHAI PATEL / 02/08/2010

View Document

03/08/103 August 2010 SECRETARY'S CHANGE OF PARTICULARS / SHILA SHAH / 02/08/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VASANTI SUMAN PATEL / 02/08/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DILIP POPATLAL UNARKET / 02/08/2010

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

11/12/0711 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0717 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/11/061 November 2006 REGISTERED OFFICE CHANGED ON 01/11/06 FROM: 150 STRAND LONDON WC2R 1JA

View Document

22/09/0622 September 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/03/06

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

27/09/0327 September 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

21/10/0221 October 2002 REGISTERED OFFICE CHANGED ON 21/10/02 FROM: GROUND FLOOR 150 STRAND LONDON WC2R 1JP

View Document

08/10/028 October 2002 REGISTERED OFFICE CHANGED ON 08/10/02 FROM: THERESE HOUSE 4TH FLOOR 29-30 GLASSHOUSE YARD LONDON EC1A 4JN

View Document

18/09/0218 September 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/012 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

15/09/0015 September 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 30/09/00

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

16/09/9916 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/992 June 1999 REGISTERED OFFICE CHANGED ON 02/06/99 FROM: 252 GOSWELL ROAD LONDON EC1V 7EB

View Document

25/04/9925 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 13/09/98; FULL LIST OF MEMBERS

View Document

29/05/9829 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

22/09/9722 September 1997 RETURN MADE UP TO 13/09/97; FULL LIST OF MEMBERS

View Document

08/05/978 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

19/09/9619 September 1996 RETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 13/09/95; FULL LIST OF MEMBERS

View Document

01/06/951 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

16/09/9416 September 1994 RETURN MADE UP TO 13/09/94; FULL LIST OF MEMBERS

View Document

23/05/9423 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

17/05/9417 May 1994 AUDITOR'S RESIGNATION

View Document

23/09/9323 September 1993 RETURN MADE UP TO 13/09/93; NO CHANGE OF MEMBERS

View Document

11/05/9311 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

29/09/9229 September 1992 RETURN MADE UP TO 13/09/92; FULL LIST OF MEMBERS

View Document

28/07/9228 July 1992 S386 DISP APP AUDS 15/07/92

View Document

05/07/925 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

19/09/9119 September 1991 RETURN MADE UP TO 13/09/91; FULL LIST OF MEMBERS

View Document

21/08/9121 August 1991 AUDITOR'S RESIGNATION

View Document

19/09/9019 September 1990 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

19/09/9019 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

07/11/897 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/09/8915 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

21/08/8921 August 1989 RETURN MADE UP TO 03/08/89; FULL LIST OF MEMBERS

View Document

21/08/8921 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

11/05/8911 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/02/8917 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

17/02/8917 February 1989 RETURN MADE UP TO 02/12/88; FULL LIST OF MEMBERS

View Document

21/08/8721 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

21/08/8721 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

21/08/8721 August 1987 RETURN MADE UP TO 18/08/87; FULL LIST OF MEMBERS

View Document

06/08/866 August 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

15/07/8615 July 1986 RETURN MADE UP TO 17/06/86; FULL LIST OF MEMBERS

View Document

19/06/8619 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/84

View Document

25/05/8325 May 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information