SHODANN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/07/2524 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 02/04/252 April 2025 | Confirmation statement made on 2025-03-11 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 25/07/2425 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 12/04/2412 April 2024 | Confirmation statement made on 2024-03-11 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 24/10/2324 October 2023 | Total exemption full accounts made up to 2022-10-31 |
| 24/04/2324 April 2023 | Confirmation statement made on 2023-03-11 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 27/10/2227 October 2022 | Total exemption full accounts made up to 2021-10-31 |
| 28/03/2228 March 2022 | Confirmation statement made on 2022-03-11 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 18/06/2118 June 2021 | Confirmation statement made on 2021-03-11 with updates |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES |
| 29/01/2029 January 2020 | 31/10/18 TOTAL EXEMPTION FULL |
| 12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 29/10/1929 October 2019 | CURRSHO FROM 30/10/2018 TO 29/10/2018 |
| 31/07/1931 July 2019 | PREVSHO FROM 31/10/2018 TO 30/10/2018 |
| 16/11/1816 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
| 16/11/1816 November 2018 | PSC'S CHANGE OF PARTICULARS / JACEK BOBROWNICKI / 01/12/2017 |
| 16/11/1816 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACEK BOBROWNICKI / 01/12/2017 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 24/08/1824 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 03/01/183 January 2018 | PSC'S CHANGE OF PARTICULARS / WOJCIECH SIEMIATKOWSKI / 04/08/2017 |
| 03/01/183 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR WOJCIECH SIEMIATKOWSKI / 04/08/2017 |
| 03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES |
| 03/01/183 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR WOJCIECH SIEMIATKOWSKI / 04/08/2017 |
| 07/11/177 November 2017 | CESSATION OF FRANCES ABETON AS A PSC |
| 07/11/177 November 2017 | APPOINTMENT TERMINATED, DIRECTOR FRANCES ABETON |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 18/08/1718 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCES ABETON |
| 18/08/1718 August 2017 | CESSATION OF JEREMY QUENTIN BRYAR AS A PSC |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 28/06/1728 June 2017 | DIRECTOR APPOINTED MS FRANCES ABETON |
| 28/06/1728 June 2017 | REGISTERED OFFICE CHANGED ON 28/06/2017 FROM 16 WOODMARSH NORTH BRADLEY TROWBRIDGE WILTSHIRE BA14 0SB |
| 25/05/1725 May 2017 | APPOINTMENT TERMINATED, SECRETARY JEREMY BRYAR |
| 25/05/1725 May 2017 | APPOINTMENT TERMINATED, DIRECTOR JEREMY BRYAR |
| 09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 05/11/155 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
| 04/11/154 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY BRYAR / 01/01/2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 08/12/148 December 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 25/07/1425 July 2014 | SECRETARY APPOINTED MR JEREMY QUENTIN BRYAR |
| 21/07/1421 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
| 18/12/1318 December 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
| 17/12/1317 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACEK BOBROWNICKI, / 16/12/2013 |
| 17/12/1317 December 2013 | REGISTERED OFFICE CHANGED ON 17/12/2013 FROM BISS FARM WEST ASHTON ROAD WEST ASHTON TROWBRIDGE WILTSHIRE BA14 6DQ ENGLAND |
| 17/12/1317 December 2013 | REGISTERED OFFICE CHANGED ON 17/12/2013 FROM 16 WOODMARSH NORTH BRADLEY TROWBRIDGE WILTSHIRE BA14 0SB ENGLAND |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 23/10/1223 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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