SHAAN MP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

06/02/256 February 2025 Change of details for Mr Manish Mahendra Patel as a person with significant control on 2025-02-03

View Document

06/02/256 February 2025 Registered office address changed from 1 Mountview Court 310 Friern Barnet Lane London N20 0LD United Kingdom to Suite 2a, 7th Floor, City Reach 5 Greenwich View Place London Greater London E14 9NN on 2025-02-06

View Document

27/11/2427 November 2024 Change of details for Mr Manish Mahendra Patel as a person with significant control on 2024-11-27

View Document

27/11/2427 November 2024 Registered office address changed from Lichfield & Co 91 Sunnyhill Road Streatham London SW16 2UG to 1 Mountview Court 310 Friern Barnet Lane London N20 0LD on 2024-11-27

View Document

15/10/2415 October 2024 Director's details changed for Mr Manish Mahendra Patel on 2024-10-14

View Document

14/10/2414 October 2024 Director's details changed for Mr Manish Mahendra Patel on 2024-10-14

View Document

14/10/2414 October 2024 Change of details for Dr Preeti Manish Patel as a person with significant control on 2024-10-14

View Document

14/10/2414 October 2024 Change of details for Mr Manish Mahendra Patel as a person with significant control on 2024-10-14

View Document

14/10/2414 October 2024 Director's details changed for Dr Preeti Manish Patel on 2024-10-14

View Document

14/10/2414 October 2024 Director's details changed for Dr Preeti Manish Patel on 2024-10-14

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

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

View Accounts

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

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

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

View Accounts

23/06/2023 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

24/06/1924 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

27/07/1827 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

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

View Accounts

30/06/1730 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/07/1414 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068221550005

View Document

09/07/149 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/07/149 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/07/149 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/06/1413 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068221550004

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

05/12/125 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

20/02/1220 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/02/1117 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM HBJ GATELEY WAREING LLP KNIGHTSBRIDGE HOUSE LOWER BROWN STREET LEICESTER LEICESTERSHIRE LE1 5NL

View Document

13/04/1013 April 2010

View Document

05/03/105 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MANISH PATEL / 17/02/2010

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR MAHENDRA PATEL

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PREETI PATEL / 17/02/2010

View Document

02/02/102 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/02/102 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/02/102 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED MR MAHENDRA HARMANBHAI PATEL

View Document

21/03/0921 March 2009 REGISTERED OFFICE CHANGED ON 21/03/2009 FROM GRAND CEDARS 209 BANSTEAD ROAD BANSTEAD SURREY SM7 1QZ

View Document

17/02/0917 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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