SHIMADZU UK LIMITED
Status | ACTIVE |
Company No. | 05342169 |
Category | Private Limited Company |
Incorporated | 25 Jan 2005 |
Age | 19 years, 4 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
SHIMADZU UK LIMITED is an active private limited company with number 05342169. It was incorporated 19 years, 4 months, 7 days ago, on 25 January 2005. The company address is Mill Court Featherstone Road Mill Court Featherstone Road, Milton Keynes, MK12 5RE, England.
Company Fillings
Confirmation statement with no updates
Date: 06 Feb 2024
Action Date: 01 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-01
Documents
Accounts with accounts type full
Date: 25 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Cessation of a person with significant control
Date: 10 May 2023
Action Date: 28 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-04-28
Psc name: Jiro Takashima
Documents
Notification of a person with significant control
Date: 10 May 2023
Action Date: 28 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Yoshiaki Hirao
Notification date: 2023-04-28
Documents
Appoint person director company with name date
Date: 10 May 2023
Action Date: 28 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-28
Officer name: Mr Yoshiaki Hirao
Documents
Termination director company with name termination date
Date: 10 May 2023
Action Date: 28 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jiro Takashima
Termination date: 2023-04-28
Documents
Appoint person secretary company with name date
Date: 10 May 2023
Action Date: 28 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-04-28
Officer name: Mr Yoshiaki Hirao
Documents
Termination secretary company with name termination date
Date: 10 May 2023
Action Date: 28 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jiro Takashima
Termination date: 2023-04-28
Documents
Confirmation statement with updates
Date: 15 Feb 2023
Action Date: 01 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-01
Documents
Accounts with accounts type full
Date: 06 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Accounts with accounts type full
Date: 07 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2021
Action Date: 23 Nov 2021
Category: Address
Type: AD01
New address: Mill Court Featherstone Road Wolverton Mill South Milton Keynes MK12 5RE
Change date: 2021-11-23
Old address: Mill Court Featherstone Road Wolverton Mill South Milton Keynes MK12 5rd
Documents
Accounts with accounts type full
Date: 18 May 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-01
Documents
Confirmation statement with no updates
Date: 31 Mar 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Accounts with accounts type full
Date: 21 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Accounts with accounts type full
Date: 17 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Termination director company with name termination date
Date: 03 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tsutomu Nakai
Termination date: 2017-09-30
Documents
Appoint person director company with name date
Date: 03 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-01
Officer name: Mr Stuart James Phillips
Documents
Accounts with accounts type full
Date: 24 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 10 Jul 2017
Action Date: 29 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-29
Officer name: Mr Jiro Takashima
Documents
Appoint person secretary company with name date
Date: 10 Jul 2017
Action Date: 29 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jiro Takashima
Appointment date: 2017-06-29
Documents
Termination director company with name termination date
Date: 10 Jul 2017
Action Date: 28 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-28
Officer name: Yasunori Yamamoto
Documents
Termination secretary company with name termination date
Date: 10 Jul 2017
Action Date: 28 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-06-28
Officer name: Yasunori Yamamoto
Documents
Cessation of a person with significant control
Date: 10 Jul 2017
Action Date: 28 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-06-28
Psc name: Yasunori Yamamoto
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 29 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jiro Takashima
Notification date: 2017-06-29
Documents
Confirmation statement with updates
Date: 10 Mar 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Accounts with accounts type full
Date: 09 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 26 May 2016
Action Date: 17 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Yorke
Termination date: 2016-05-17
Documents
Appoint person director company with name date
Date: 26 May 2016
Action Date: 18 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tsutomu Nakai
Appointment date: 2016-05-18
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 25 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-25
Documents
Accounts with accounts type full
Date: 19 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2015
Action Date: 25 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-25
Documents
Accounts with accounts type full
Date: 05 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2014
Action Date: 25 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-25
Documents
Termination secretary company with name
Date: 02 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Yasuo Miura
Documents
Appoint person secretary company with name
Date: 02 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Yasunori Yamamoto
Documents
Termination director company with name
Date: 02 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yasuo Miura
Documents
Appoint person director company with name
Date: 27 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Yasunori Yamamoto
Documents
Accounts with accounts type full
Date: 08 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type full
Date: 22 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2013
Action Date: 25 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-25
Documents
Change account reference date company current shortened
Date: 07 Jan 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 10 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Jump
Documents
Appoint person director company with name
Date: 01 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Yorke
Documents
Accounts with accounts type full
Date: 19 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2012
Action Date: 25 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-25
Documents
Accounts with accounts type full
Date: 23 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2011
Action Date: 25 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-25
Documents
Accounts with accounts type full
Date: 29 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2010
Action Date: 25 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-25
Documents
Change person director company with change date
Date: 28 Apr 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-25
Officer name: Yasuo Miura
Documents
Change person director company with change date
Date: 28 Apr 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Colin Jump
Change date: 2010-01-25
Documents
Accounts with accounts type full
Date: 03 Feb 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Appoint person secretary company with name
Date: 03 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Yasuo Miura
Documents
Appoint person director company with name
Date: 03 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Yasuo Miura
Documents
Termination secretary company with name
Date: 21 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Yasunori Tokumasu
Documents
Termination director company with name
Date: 21 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yasunori Tokumasu
Documents
Legacy
Date: 20 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/09; full list of members
Documents
Accounts with accounts type full
Date: 21 Feb 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/08; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 13 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/07; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Dec 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 26 Apr 2006
Category: Capital
Type: 88(2)R
Description: Ad 31/03/06--------- £ si 696277@1=696277 £ ic 1/696278
Documents
Legacy
Date: 26 Apr 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 31/03/06
Documents
Resolution
Date: 26 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/06; full list of members
Documents
Legacy
Date: 18 Jan 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/06 to 31/12/05
Documents
Legacy
Date: 18 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 18/01/06 from: merlin place milton road cambridge cambridgeshire CB4 0DP
Documents
Legacy
Date: 18 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 18 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 23 Dec 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tayvin 345 LIMITED\certificate issued on 23/12/05
Documents
Some Companies
TATTON HOUSE,CRAWLEY,RH10 1LG
Number: | 10708803 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEVERLEY CHANLEY HOLDINGS LIMITED
19 MAIN STREET,YORK,YO26 6HS
Number: | 09798137 |
Status: | ACTIVE |
Category: | Private Limited Company |
203 DYAS AVENUE,BIRMINGHAM,B42 1HN
Number: | 04533731 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 MUNSBROUGH LANE,ROTHERHAM,S61 4NS
Number: | 08583257 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BATTLEFIELD VIEW,BRADFORD,BD11 2PT
Number: | 05339829 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NORTH LONDON SLIMMING CLINIC LIMITED
16 UVEDALE ROAD,ENFIELD,EN2 6HB
Number: | 03855740 |
Status: | ACTIVE |
Category: | Private Limited Company |