SHAW METHOD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Micro company accounts made up to 2024-08-30

View Document

01/10/241 October 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-08-30

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

10/08/2310 August 2023 Termination of appointment of Julian Richard Paul Aston as a director on 2023-03-01

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-30

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-08 with no updates

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/07/1917 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM 37 WARREN STREET LONDON W1T 6AD

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID SHAW / 11/08/2015

View Document

02/09/162 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN RICHARD PAUL ASTON / 01/08/2016

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/08/1510 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/11/1424 November 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

20/05/1420 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, SECRETARY PENNIE ASTON

View Document

19/12/1319 December 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

07/06/137 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

08/10/128 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

05/10/125 October 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

03/09/123 September 2012 31/08/12 STATEMENT OF CAPITAL GBP 2000

View Document

31/08/1231 August 2012 31/08/12 STATEMENT OF CAPITAL GBP 2000

View Document

31/08/1231 August 2012 COMPANY NAME CHANGED CHOICE-HEALTH AND FITNESS LTD CERTIFICATE ISSUED ON 31/08/12

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MR STEVEN SHAW

View Document

14/11/1114 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

10/11/1110 November 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

18/10/1018 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

30/09/1030 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

21/09/1021 September 2010 COMPANY NAME CHANGED ALADDIN NETWORKS LTD CERTIFICATE ISSUED ON 21/09/10

View Document

21/09/1021 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ASTON / 15/04/2010

View Document

27/10/0927 October 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

22/10/0922 October 2009 Annual return made up to 8 August 2009 with full list of shareholders

View Document

09/06/099 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

04/11/084 November 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 SECRETARY RESIGNED

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 NEW SECRETARY APPOINTED

View Document

08/08/078 August 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