SHENKAR TECHNOLOGIES LIMITED

Company Documents

DateDescription
11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

11/10/1611 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/04/1620 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

06/11/156 November 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR CLEMENS NATHAN

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/10/1410 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

26/09/1426 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

14/10/1314 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

08/10/138 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

25/10/1225 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

15/10/1215 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

14/11/1114 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

14/10/1114 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

05/04/115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

27/09/1027 September 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

10/06/1010 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLEMENS NEUMANN NATHAN / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARKUS BORCHARD / 22/10/2009

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / LUCY CAROLINE HAZEL BRENDEN / 22/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

09/05/099 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

22/10/0822 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/08 FROM: GISTERED OFFICE CHANGED ON 09/04/2008 FROM 24 CHISWELL STREET LONDON EC1Y 4XY

View Document

28/09/0728 September 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

12/04/0612 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/09/0529 September 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0526 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

30/10/0430 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 REGISTERED OFFICE CHANGED ON 28/09/04 FROM: G OFFICE CHANGED 28/09/04 DURRANT HOUSE 8-13 CHISWELL STREET LONDON EC1Y 4UP

View Document

28/09/0428 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/042 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

30/01/0430 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/035 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

31/07/0331 July 2003 RE SEC 241 & 385 DIR RE 25/03/03

View Document

22/10/0222 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/11/0123 November 2001 REGISTERED OFFICE CHANGED ON 23/11/01 FROM: G OFFICE CHANGED 23/11/01 21 BEDFORD SQUARE LONDON WC1B 3HH

View Document

12/11/0112 November 2001 DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 NEW SECRETARY APPOINTED

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 SECRETARY RESIGNED

View Document

26/09/0126 September 2001 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