Advanced company searchLink opens in new window

SHENWARD COMPANY SECRETARIAL SERVICES LIMITED

Company number 10295820

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)
08 Nov 2024 AA Unaudited abridged accounts made up to 31 March 2024
10 Sep 2024 CS01 Confirmation statement made on 21 August 2024 with no updates
04 Sep 2024 CH01 Director's details changed for Mr Sherad Dewedi on 4 September 2024
22 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
04 Aug 2023 AA Unaudited abridged accounts made up to 31 March 2023
21 Aug 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
19 Aug 2022 AA Unaudited abridged accounts made up to 31 March 2022
23 Aug 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
02 Jul 2021 AA Unaudited abridged accounts made up to 31 March 2021
24 Aug 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
13 Jul 2020 AA Unaudited abridged accounts made up to 31 March 2020
21 Aug 2019 AA01 Current accounting period shortened from 31 July 2020 to 31 March 2020
21 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with updates
20 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with updates
19 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-17
19 Aug 2019 PSC02 Notification of Shenward Group Holdings Limited as a person with significant control on 17 August 2019
19 Aug 2019 AP01 Appointment of Mr Rajeev Dewedi as a director on 17 August 2019
19 Aug 2019 AP01 Appointment of Mr Sherad Dewedi as a director on 17 August 2019
17 Aug 2019 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 17 August 2019
17 Aug 2019 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 17 August 2019
17 Aug 2019 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Josephs Well Suite 2C Hanover Walk Leeds West Yorkshire LS3 1AB on 17 August 2019
17 Aug 2019 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 17 August 2019
01 Aug 2019 AA Accounts for a dormant company made up to 31 July 2019
28 Jun 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
31 Jul 2018 AA Accounts for a dormant company made up to 31 July 2018