- Company Overview for SHOJIN FINANCIAL SERVICES LIMITED (09697161)
- Filing history for SHOJIN FINANCIAL SERVICES LIMITED (09697161)
- People for SHOJIN FINANCIAL SERVICES LIMITED (09697161)
- More for SHOJIN FINANCIAL SERVICES LIMITED (09697161)
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) |
---|---|---|---|
22 Oct 2024 | AA | Accounts for a small company made up to 30 June 2024 | |
06 Sep 2024 | CS01 | Confirmation statement made on 25 August 2024 with updates | |
02 Apr 2024 | AA | Accounts for a small company made up to 30 June 2023 | |
17 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 30 June 2023
|
|
25 Aug 2023 | CS01 | Confirmation statement made on 25 August 2023 with no updates | |
16 Nov 2022 | AA | Accounts for a small company made up to 30 June 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 31 August 2022 with no updates | |
27 Jul 2022 | AD01 | Registered office address changed from C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA England to Suite 1, First Floor, 1 Duchess Street London W1W 6AN on 27 July 2022 | |
01 Nov 2021 | AA | Accounts for a small company made up to 30 June 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 31 August 2021 with updates | |
30 Sep 2021 | PSC05 | Change of details for Shojin Holdings Limiyed as a person with significant control on 14 June 2021 | |
30 Sep 2021 | PSC05 | Change of details for Shojin Property Partners Limited as a person with significant control on 14 June 2021 | |
28 Sep 2021 | PSC07 | Cessation of Shojin Property Partners Limited as a person with significant control on 14 June 2021 | |
27 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 1 June 2021
|
|
27 Sep 2021 | PSC02 | Notification of Shojin Holdings Limited as a person with significant control on 14 June 2021 | |
19 May 2021 | AD01 | Registered office address changed from 47 Marylebone Lane London W1U 2NT England to C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA on 19 May 2021 | |
08 Feb 2021 | AP01 | Appointment of Mr Noil Porter as a director on 8 February 2021 | |
21 Jan 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
08 Oct 2020 | AD01 | Registered office address changed from Golden Cross House 8 Duncannon Street London WC2N 4JF England to 47 Marylebone Lane London W1U 2NT on 8 October 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 31 August 2020 with no updates | |
17 Mar 2020 | TM01 | Termination of appointment of Sandeep Kumar Puri as a director on 17 March 2020 | |
19 Dec 2019 | AA | Accounts for a small company made up to 30 June 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with no updates | |
29 Nov 2018 | AA | Accounts for a small company made up to 30 June 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with updates |