SHRINK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 Change of details for Mrs Holan Liang as a person with significant control on 2025-08-06

View Document

07/04/257 April 2025 Confirmation statement made on 2025-02-09 with updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-02-29

View Document

09/05/249 May 2024 Change of details for Mrs Holan Liang as a person with significant control on 2024-04-17

View Document

08/05/248 May 2024 Director's details changed for Dr Ho-Lan Liang on 2024-04-17

View Document

24/04/2424 April 2024 Change of details for Mrs Holan Liang as a person with significant control on 2024-04-24

View Document

24/04/2424 April 2024 Registered office address changed from C/O Michael Stuart Associates Ltd Suite F4,the Business Centre Temple Wood Estate, Stock Road Chelmsford CM2 8LP England to Suite 1, Concept House 23 Billet Lane Hornchurch RM11 1XP on 2024-04-24

View Document

24/04/2424 April 2024 Director's details changed for Dr Ho-Lan Liang on 2024-04-24

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

25/02/2425 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

20/11/2320 November 2023 Previous accounting period shortened from 2023-02-27 to 2023-02-26

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

01/05/221 May 2022 Registered office address changed from C/O Michael Stuart Associates, Jubilee House 3 the Drive Great Warley Brentwood CM13 3FR England to C/O Michael Stuart Associates Ltd Suite F4,the Business Centre Temple Wood Estate, Stock Road Chelmsford CM2 8LP on 2022-05-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-02-28

View Document

30/11/2130 November 2021 Previous accounting period shortened from 2021-02-28 to 2021-02-27

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/09/202 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

25/03/1725 March 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM HORSTED KEYNES BUSINESS PARK CINDER HILL LANE HORSTED KEYNES HAYWARDS HEATH EAST SUSSEX RH17 7BA

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM C/O MICHAEL STUART ASSOCIATES D2 HORSTED KEYNES BUSINESS PARK CINDER HILL LANE HORSTED KEYNES HAYWARDS HEATH RH17 7BA ENGLAND

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 4TH FLOOR 86-90 PAUL STREET LONDON EC2A 4NF ENGLAND

View Document

10/02/1610 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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