- Company Overview for SHANTI OPTICS LIMITED (11136660)
- Filing history for SHANTI OPTICS LIMITED (11136660)
- People for SHANTI OPTICS LIMITED (11136660)
- More for SHANTI OPTICS LIMITED (11136660)
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) |
---|---|---|---|
10 Feb 2025 | CS01 | Confirmation statement made on 7 January 2025 with no updates | |
29 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
29 Feb 2024 | AD01 | Registered office address changed from The Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD United Kingdom to Flat 207 the Milliners St. Thomas Street Bristol BS1 6WT on 29 February 2024 | |
23 Jan 2024 | CS01 | Confirmation statement made on 7 January 2024 with no updates | |
03 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
22 Jun 2023 | AD01 | Registered office address changed from Suite 9 Corum Two Corum Office Park Crown Way Warmley Bristol BS30 8FJ England to The Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD on 22 June 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 7 January 2023 with updates | |
16 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with updates | |
08 Sep 2021 | AA | Micro company accounts made up to 31 January 2021 | |
22 Jan 2021 | CS01 | Confirmation statement made on 7 January 2021 with updates | |
20 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
08 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with updates | |
26 Nov 2019 | CH01 | Director's details changed for Mr Jaymin Joshi on 1 November 2019 | |
26 Nov 2019 | AD01 | Registered office address changed from Emersons Green Village Hall Emerson Way Emersons Green Bristol BS16 7AP England to Suite 9 Corum Two Corum Office Park Crown Way Warmley Bristol BS30 8FJ on 26 November 2019 | |
01 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates | |
16 Jul 2018 | CH01 | Director's details changed for Mr Jaymin Joshi on 13 July 2018 | |
16 Jul 2018 | AD01 | Registered office address changed from Flat 207 the Milliners St Thomas Street Bristol BS1 6WT United Kingdom to Emersons Green Village Hall Emerson Way Emersons Green Bristol BS16 7AP on 16 July 2018 | |
16 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-08
|