SHODANN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/07/2425 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/10/2324 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-11 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-03-11 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

29/01/2029 January 2020 31/10/18 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 CURRSHO FROM 30/10/2018 TO 29/10/2018

View Document

31/07/1931 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

16/11/1816 November 2018 PSC'S CHANGE OF PARTICULARS / JACEK BOBROWNICKI / 01/12/2017

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JACEK BOBROWNICKI / 01/12/2017

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/08/1824 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / WOJCIECH SIEMIATKOWSKI / 04/08/2017

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WOJCIECH SIEMIATKOWSKI / 04/08/2017

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WOJCIECH SIEMIATKOWSKI / 04/08/2017

View Document

07/11/177 November 2017 CESSATION OF FRANCES ABETON AS A PSC

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR FRANCES ABETON

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCES ABETON

View Document

18/08/1718 August 2017 CESSATION OF JEREMY QUENTIN BRYAR AS A PSC

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MS FRANCES ABETON

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM 16 WOODMARSH NORTH BRADLEY TROWBRIDGE WILTSHIRE BA14 0SB

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, SECRETARY JEREMY BRYAR

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY BRYAR

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/11/155 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY BRYAR / 01/01/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/12/148 December 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/07/1425 July 2014 SECRETARY APPOINTED MR JEREMY QUENTIN BRYAR

View Document

21/07/1421 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

18/12/1318 December 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JACEK BOBROWNICKI, / 16/12/2013

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM BISS FARM WEST ASHTON ROAD WEST ASHTON TROWBRIDGE WILTSHIRE BA14 6DQ ENGLAND

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM 16 WOODMARSH NORTH BRADLEY TROWBRIDGE WILTSHIRE BA14 0SB ENGLAND

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/10/1223 October 2012 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