Shanard LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jun 30, 2023)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2023-06-30 | |
Trade Debtors | £255,951 | -5.04% |
Employees | £5 | 0% |
Total assets | £559,790 | +12.17% |
THE NEWSBOX (NEWMARKET) LIMITED
FAST TIME FOODS LTD
Company type | Private Limited Company, Active |
Company Number | 06905317 |
Record last updated | Tuesday, April 4, 2017 10:49:41 PM UTC |
Official Address | 3 Morley's Place Sawston Cambridge Cambridgeshire Cb223tg There are 145 companies registered at this street |
Postal Code | CB223TG |
Sector | Production of electricity |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 14, 2017 | Appointment of a woman | |
Registry | Feb 16, 2015 | Annual return | |
Financials | Oct 8, 2014 | Annual accounts | |
Registry | Jan 23, 2014 | Annual return | |
Financials | Oct 22, 2013 | Annual accounts | |
Registry | Feb 19, 2013 | Return of allotment of shares | |
Registry | Jan 14, 2013 | Annual return | |
Financials | Jan 7, 2013 | Annual accounts | |
Registry | Oct 24, 2012 | Particulars of a mortgage or charge | |
Registry | Jun 14, 2012 | Annual return | |
Financials | Mar 28, 2012 | Annual accounts | |
Registry | Mar 7, 2012 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | Sep 6, 2011 | Change of accounting reference date | |
Registry | Jul 4, 2011 | Annual return | |
Financials | Feb 11, 2011 | Annual accounts | |
Registry | Jun 14, 2010 | Resignation of one Director | |
Registry | Jun 10, 2010 | Annual return | |
Registry | Jun 10, 2010 | Change of registered office address | |
Registry | Jun 10, 2010 | Change of registered office address 6905... | |
Registry | Jun 8, 2010 | Company name change | |
Registry | Jun 8, 2010 | Change of name certificate | |
Registry | Jun 8, 2010 | Notice of change of name nm01 - resolution | |
Registry | May 24, 2010 | Appointment of a woman as Director | |
Registry | Dec 10, 2009 | Particulars of a mortgage or charge | |
Registry | Nov 23, 2009 | Resignation of one Director | |
Registry | Nov 23, 2009 | Resignation of one Director 6905... | |
Registry | Nov 23, 2009 | Resignation of one Director | |
Registry | Nov 18, 2009 | Company name change | |
Registry | Nov 18, 2009 | Appointment of a man as Director | |
Registry | Nov 18, 2009 | Change of registered office address | |
Registry | Nov 18, 2009 | Change of name certificate | |
Registry | Nov 3, 2009 | Change of name 10 | |