SHAMBA TECHNOLOGIES LTD

Company Documents

DateDescription
15/01/1915 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/10/1830 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/10/1819 October 2018 APPLICATION FOR STRIKING-OFF

View Document

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/10/1717 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/03/1719 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/09/1624 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD STEPHEN MATOS / 31/05/2016

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD STEPHEN MATOS / 01/03/2015

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM 23 RIDGEWAY PARADE BRISTOL BS5 6RF ENGLAND

View Document

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

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR OLIVER KYNASTON

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM C/O GREG STAW 29 NAIRNE GROVE LONDON SE24 9PU

View Document

20/03/1520 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR COLIN PALMER

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR DAVID MICHAEL BESS

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR DAVID ALAN LANGLEY BUNKER

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

20/11/1420 November 2014 03/10/14 STATEMENT OF CAPITAL GBP 9949.337

View Document

08/10/148 October 2014 ADOPT ARTICLES 17/09/2014

View Document

12/09/1412 September 2014 12/09/14 STATEMENT OF CAPITAL GBP 8228.159

View Document

11/09/1411 September 2014 SUB-DIVISION 04/09/14

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER LLOYD KYNASTON / 05/08/2014

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD STEPHEN MATOS / 31/05/2014

View Document

18/03/1418 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/03/1314 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

14/03/1314 March 2013 01/03/13 STATEMENT OF CAPITAL GBP 7642

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/04/1210 April 2012 12/02/12 STATEMENT OF CAPITAL GBP 7355

View Document

27/03/1227 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/05/1115 May 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

15/05/1115 May 2011 13/05/11 STATEMENT OF CAPITAL GBP 6925

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

23/02/1023 February 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

14/02/1014 February 2010 14/02/10 STATEMENT OF CAPITAL GBP 1000

View Document

04/12/094 December 2009 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