SHIMITECH LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

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

View Accounts

26/06/2426 June 2024 Micro company accounts made up to 2023-09-30

View Document

05/03/245 March 2024 Registered office address changed from Flat B, 169 Lea Road, Lea Road Wolverhampton WV3 0LQ England to 52 Farnsby Street Swindon SN1 5AH on 2024-03-05

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

21/12/2321 December 2023 Termination of appointment of John Benjamin Omojimite as a director on 2023-12-21

View Document

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

View Accounts

27/04/2327 April 2023 Appointment of Mr John Benjamin Omojimite as a director on 2023-04-20

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

22/02/2322 February 2023 Termination of appointment of Marian Omojimite as a secretary on 2023-02-21

View Document

14/01/2314 January 2023 Micro company accounts made up to 2022-09-30

View Document

25/11/2225 November 2022 Registered office address changed from 26 Ashbourne Road Wolverhampton WV1 2RX England to Flat B, 169 Lea Road, Lea Road Wolverhampton WV3 0LQ on 2022-11-25

View Document

25/11/2225 November 2022 Appointment of Mrs Marian Omojimite as a secretary on 2022-11-25

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/05/2211 May 2022 Termination of appointment of Marian Ojoshimite Omojimite as a director on 2022-05-11

View Document

11/05/2211 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/01/2114 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/12/2030 December 2020 REGISTERED OFFICE CHANGED ON 30/12/2020 FROM 3 BENFIELD ROAD NEWCASTLE UPON TYNE NE6 5UY ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

22/05/2022 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 DIRECTOR APPOINTED MRS MARIAN OJOSHIMITE OMOJIMITE

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 15 FRANCIS STREET WOLVERHAMPTON WV1 4RN ENGLAND

View Document

20/09/1820 September 2018 DISS40 (DISS40(SOAD))

View Document

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR UFUOMA BENEDICT OMOJIMITE / 10/09/2018

View Document

19/09/1819 September 2018 CURREXT FROM 31/08/2019 TO 30/09/2019

View Document

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/07/1831 July 2018 FIRST GAZETTE

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 43 LINGFIELD AVENUE BIRMINGHAM B44 9TX

View Document

01/11/171 November 2017 DISS40 (DISS40(SOAD))

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/06/1721 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

24/05/1624 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR UFUOMA BENEDICT OMOJIMITE / 22/08/2015

View Document

05/05/155 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM FLAT 23 EMBASSY COURT BRAMBLE ROAD SOUTHSEA PORTSMOUTH HAMPSHIRE PO4 0DS

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 43 LINGFEILD AVENUE LINGFIELD AVENUE BIRMINGHAM B44 9TX ENGLAND

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

15/11/1315 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARIAN OMOJIMITE

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM 43 LINGFIELD AVENUE LINGFIELD AVENUE BIRMINGHAM B44 9TX ENGLAND

View Document

08/08/138 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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