SHAAN MP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Confirmation statement made on 2025-02-17 with no updates |
06/02/256 February 2025 | Change of details for Mr Manish Mahendra Patel as a person with significant control on 2025-02-03 |
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 |
27/11/2427 November 2024 | Change of details for Mr Manish Mahendra Patel as a person with significant control on 2024-11-27 |
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 |
15/10/2415 October 2024 | Director's details changed for Mr Manish Mahendra Patel on 2024-10-14 |
14/10/2414 October 2024 | Director's details changed for Mr Manish Mahendra Patel on 2024-10-14 |
14/10/2414 October 2024 | Change of details for Dr Preeti Manish Patel as a person with significant control on 2024-10-14 |
14/10/2414 October 2024 | Change of details for Mr Manish Mahendra Patel as a person with significant control on 2024-10-14 |
14/10/2414 October 2024 | Director's details changed for Dr Preeti Manish Patel on 2024-10-14 |
14/10/2414 October 2024 | Director's details changed for Dr Preeti Manish Patel on 2024-10-14 |
18/06/2418 June 2024 | Total exemption full accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
09/10/239 October 2023 | Total exemption full accounts made up to 2023-02-28 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-17 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-17 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
23/06/2023 June 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
24/06/1924 June 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
27/07/1827 July 2018 | 28/02/18 TOTAL EXEMPTION FULL |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/06/1730 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
23/02/1623 February 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
21/08/1521 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
23/02/1523 February 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
14/07/1414 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 068221550005 |
09/07/149 July 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
09/07/149 July 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
09/07/149 July 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
13/06/1413 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 068221550004 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
20/02/1420 February 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
09/08/139 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
20/02/1320 February 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
05/12/125 December 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12 |
20/02/1220 February 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
17/02/1117 February 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
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 |
13/04/1013 April 2010 | |
05/03/105 March 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR MANISH PATEL / 17/02/2010 |
04/03/104 March 2010 | APPOINTMENT TERMINATED, DIRECTOR MAHENDRA PATEL |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR PREETI PATEL / 17/02/2010 |
02/02/102 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
02/02/102 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/02/102 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
17/12/0917 December 2009 | DIRECTOR APPOINTED MR MAHENDRA HARMANBHAI PATEL |
21/03/0921 March 2009 | REGISTERED OFFICE CHANGED ON 21/03/2009 FROM GRAND CEDARS 209 BANSTEAD ROAD BANSTEAD SURREY SM7 1QZ |
17/02/0917 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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