- Company Overview for JANIK AND SHAW LIMITED (10187828)
- Filing history for JANIK AND SHAW LIMITED (10187828)
- People for JANIK AND SHAW LIMITED (10187828)
- More for JANIK AND SHAW LIMITED (10187828)
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) |
---|---|---|---|
21 May 2024 | CS01 | Confirmation statement made on 15 May 2024 with updates | |
29 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
20 Dec 2023 | PSC04 | Change of details for Mrs Sabrina Janik as a person with significant control on 19 December 2023 | |
19 Dec 2023 | PSC04 | Change of details for Mr Przemyslaw Janik as a person with significant control on 19 December 2023 | |
19 Dec 2023 | PSC04 | Change of details for Mrs Sabrina Janik as a person with significant control on 19 December 2023 | |
19 Dec 2023 | CH01 | Director's details changed for Mr Przemyslaw Kazimierz Janik on 19 December 2023 | |
19 Dec 2023 | CH01 | Director's details changed for Mr Przemyslaw Kazimierz Janik on 19 December 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with updates | |
22 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with updates | |
23 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 18 May 2021 with updates | |
18 Oct 2020 | AA | Micro company accounts made up to 31 May 2020 | |
01 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 23 April 2018
|
|
31 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with updates | |
20 Nov 2019 | AA | Micro company accounts made up to 31 May 2019 | |
04 Jul 2019 | AD01 | Registered office address changed from 6 Vincients Road Bumpers Farm Chippenham SN14 6BB England to Unit 6 Glenmore Business Park Vincients Road Bumpers Farm Chippenham Wiltshire SN14 6BB on 4 July 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 18 May 2019 with no updates | |
06 Jun 2019 | AD01 | Registered office address changed from 4B Glenmore Business Park Vincients Road Chippenham Wiltshire SN14 6BB United Kingdom to 6 Vincients Road Bumpers Farm Chippenham SN14 6BB on 6 June 2019 | |
01 Dec 2018 | AA | Micro company accounts made up to 31 May 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with updates | |
21 May 2018 | SH01 |
Statement of capital following an allotment of shares on 23 April 2018
|
|
15 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
19 Jun 2017 | TM01 | Termination of appointment of Matthew Shaw as a director on 19 June 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates |