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)
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
30 Mar 2016 AA Total exemption small company accounts made up to 31 December 2014
27 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 10,000
31 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
30 Mar 2015 AA Total exemption small company accounts made up to 31 December 2013
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2014 AA01 Previous accounting period extended from 30 June 2013 to 31 December 2013
03 Mar 2014 AR01 Annual return made up to 12 January 2014
Statement of capital on 2014-03-03
  • GBP 10,000
17 Apr 2013 TM02 Termination of appointment of Prabagar Narayanasamy as a secretary
17 Apr 2013 TM01 Termination of appointment of Prabagar Narayanasamy as a director
05 Apr 2013 AA Group of companies' accounts made up to 30 June 2012
26 Mar 2013 AR01 Annual return made up to 12 January 2013
02 Apr 2012 AA Group of companies' accounts made up to 30 June 2011
12 Jan 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
19 Jul 2011 CH01 Director's details changed
19 Jul 2011 CH01 Director's details changed for Prabagar Palaniappan Narayanasamy on 5 July 2011
19 Jul 2011 CH01 Director's details changed for Narendra Dalsukhbhai Shah on 5 July 2011
19 Jul 2011 CH01 Director's details changed for Paresh Dalsukhbhai Shah on 5 July 2011
19 Jul 2011 CH03 Secretary's details changed for Prabagar Palaniappan Narayanasamy on 5 July 2011
16 Jun 2011 AD01 Registered office address changed from 17-19 Bedford Street (Ref: Jmo) London WC2E 9HP on 16 June 2011
15 Apr 2011 AA Group of companies' accounts made up to 30 June 2010