Advanced company searchLink opens in new window

SHASONIC LIMITED

Company number 02780417

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
31 Aug 2023 AD01 Registered office address changed from The Jmo Practice Suite 3 26 Devonshire Place London W1G 6JE United Kingdom to 26-28 College Road Harrow Middlesex HA1 1BE on 31 August 2023
30 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
30 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
11 May 2021 AA Total exemption full accounts made up to 31 December 2019
05 Feb 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
25 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
30 Nov 2019 CH01 Director's details changed for Mr Narendra Dalsukhbhai Shah on 22 November 2019
29 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
01 Feb 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
30 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with updates
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
15 Aug 2017 SH06 Cancellation of shares. Statement of capital on 12 June 2017
  • GBP 8,750
15 Aug 2017 SH03 Purchase of own shares.
14 Jun 2017 TM01 Termination of appointment of Paresh Dalsukhbhai Shah as a director on 13 June 2017
20 Mar 2017 AA Total exemption small company accounts made up to 31 December 2015
27 Feb 2017 CS01 Confirmation statement made on 12 January 2017 with updates
12 Jan 2017 CH01 Director's details changed for Mr Narendra Dalsukhbhai Shah on 9 January 2017
12 Jan 2017 AD01 Registered office address changed from 631 the Linen Hall 162-168 Regent Street London W1B 5TG to The Jmo Practice Suite 3 26 Devonshire Place London W1G 6JE on 12 January 2017
03 May 2016 CH01 Director's details changed for Mr Narendra Dalsukhbhai Shah on 29 April 2015
18 Apr 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10,000