Advanced company searchLink opens in new window

SHIMU (UK) CROP NUTRITION CO., LIMITED

Company number 11309040

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)
01 May 2024 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2024 AA Accounts for a dormant company made up to 30 April 2023
30 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
17 May 2023 DISS40 Compulsory strike-off action has been discontinued
16 May 2023 AA Accounts for a dormant company made up to 30 April 2022
16 May 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2022 TM02 Termination of appointment of Register Companies Limited as a secretary on 1 January 2022
17 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
16 Sep 2022 AD01 Registered office address changed from 11 Humphrys Barton, St. Annes Park, Bristol BS4 4NS England to Flat 3,9 Clifton Terrace London N4 3JP on 16 September 2022
12 Aug 2022 AD01 Registered office address changed from Unit #2079 Forest House 3rd Floor 16-20 Clements Road Ilford IG1 1BA United Kingdom to 11 Humphrys Barton, St. Annes Park, Bristol BS4 4NS on 12 August 2022
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
10 May 2022 AD01 Registered office address changed from 69 Aberdeen Avenue Cambridge England CB2 8DL to Unit #2079 Forest House 3rd Floor 16-20 Clements Road Ilford IG1 1BA on 10 May 2022
05 Aug 2021 AA Accounts for a dormant company made up to 30 April 2021
01 Jul 2021 TM02 Termination of appointment of J&C Business (Uk) Co., Limited as a secretary on 1 July 2021
24 Jun 2021 AP04 Appointment of Register Companies Limited as a secretary on 24 June 2021
14 May 2021 AD01 Registered office address changed from 69 Aberdeen Avenue Cambridge CB2 8DL England to 69 Aberdeen Avenue Cambridge England CB2 8DL on 14 May 2021
12 May 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
06 May 2021 AD01 Registered office address changed from PO Box 4385 11309040: Companies House Default Address Cardiff CF14 8LH to 69 Aberdeen Avenue Cambridge CB2 8DL on 6 May 2021
06 May 2020 AA Accounts for a dormant company made up to 30 April 2020
27 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
25 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
24 Mar 2020 AA Accounts for a dormant company made up to 30 April 2019