SHANET TECHNOLOGIES LIMITED

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 Application to strike the company off the register

View Document

23/10/2323 October 2023 Registered office address changed from Plaza 9 Kd Tower Cotterells Hemel Hempstead HP1 1FW England to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 2023-10-23

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-18 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-18 with updates

View Document

16/12/2116 December 2021 Compulsory strike-off action has been discontinued

View Document

16/12/2116 December 2021 Compulsory strike-off action has been discontinued

View Document

15/12/2115 December 2021 Micro company accounts made up to 2020-12-31

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/01/1919 January 2019 DISS40 (DISS40(SOAD))

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

08/01/198 January 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 FIRST GAZETTE

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM C/O C/O SJD ACCOUNTANCY 1200 CENTURY WAY THORPE PARK BUSINESS PARK LEEDS LS15 8ZA

View Document

17/03/1817 March 2018 DISS40 (DISS40(SOAD))

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

02/11/172 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 COMPANY RESTORED ON 14/06/2017

View Document

14/06/1714 June 2017 31/12/15 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 Annual return made up to 18 December 2015 with full list of shareholders

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

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

View Accounts

07/06/167 June 2016 STRUCK OFF AND DISSOLVED

View Document

22/03/1622 March 2016 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/01/1530 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

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

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/07/1418 July 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

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

View Accounts

18/12/1318 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

24/12/1224 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/12/1123 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/02/104 February 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAILENDER MEKALA / 01/02/2010

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ARCHANA SATHYAM MAMIDI / 01/02/2010

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM FLAT 26,VELOCITY EAST NO 4 CITY WALK LEEDS WEST YORKSHIRE LS11 9BF

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 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