SHAMIAN LIMITED

The Summit Woodwater Park The Summit Woodwater Park, Exeter, EX2 5WS, Devon, United Kingdom
StatusACTIVE
Company No.10164792
CategoryPrivate Limited Company
Incorporated05 May 2016
Age8 years, 16 days
JurisdictionEngland Wales

SUMMARY

SHAMIAN LIMITED is an active private limited company with number 10164792. It was incorporated 8 years, 16 days ago, on 05 May 2016. The company address is The Summit Woodwater Park The Summit Woodwater Park, Exeter, EX2 5WS, Devon, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 08 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 04 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-04

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-01

Officer name: Mr David James Bonfield

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2023

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Bonfield

Change date: 2023-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Address

Type: AD01

Old address: Michael House Castle Street Exeter Devon EX4 3LQ England

New address: The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS

Change date: 2023-11-14

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-01

Officer name: Mrs Kristina Elaine Bonfield

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2023

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-01

Psc name: Mrs Kristina Bonfield

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2021

Action Date: 18 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Kristina Bonfield

Change date: 2021-05-18

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2021

Action Date: 18 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Bonfield

Change date: 2021-05-18

Documents

View document PDF

Change person director company with change date

Date: 20 May 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-18

Officer name: Mrs Kristina Elaine Bonfield

Documents

View document PDF

Change person director company with change date

Date: 20 May 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David James Bonfield

Change date: 2021-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2021

Action Date: 12 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Kristina Bonfield

Change date: 2021-02-12

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2021

Action Date: 12 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-12

Psc name: Mr David Bonfield

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2021

Action Date: 12 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kristina Elaine Bonfield

Change date: 2021-02-12

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2021

Action Date: 12 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-12

Officer name: Mr David James Bonfield

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Address

Type: AD01

New address: Michael House Castle Street Exeter Devon EX4 3LQ

Change date: 2021-02-18

Old address: 3 Southernhay West Exeter EX1 1JG England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Change person director company with change date

Date: 15 May 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kristina Elaine Bonfield

Change date: 2019-04-04

Documents

View document PDF

Change person director company with change date

Date: 15 May 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-04

Officer name: Mr David James Bonfield

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2019

Action Date: 04 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Kristina Bonfield

Change date: 2019-04-04

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2019

Action Date: 04 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-04

Psc name: Mr David Bonfield

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Nov 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-05-31

Documents

View document PDF

Incorporation company

Date: 05 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CBD TRADING CO LIMITED

45 MALINES AVENUE,PEACEHAVEN,BN10 7PR

Number:11620116
Status:ACTIVE
Category:Private Limited Company

COMPSTAR SOLUTIONS LIMITED

407 BRITANNIA HOUSE,LONDON,W6 0LH

Number:06497286
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LUMINO INTERNATIONAL LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:06854428
Status:ACTIVE
Category:Private Limited Company

PENNY COOK RECRUITMENT LTD

5 TURNERS TOWER,RADSTOCK,BA3 5UP

Number:07551250
Status:ACTIVE
Category:Private Limited Company

PURE PAPAYA CARE UK LIMITED

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:10103116
Status:ACTIVE
Category:Private Limited Company

RAPIDCOM (2017) LIMITED

CROWN HOUSE,PARK ROYAL,NW10 7PN

Number:10915411
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source