Shanard Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2024)
- all other documents available
- 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 | 2024-06-30 | |
Trade Debtors | £272,163 | +5.95% |
Employees | £5 | 0% |
Total assets | £570,992 | +1.96% |
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
|
Locality |
Sawston |
Region |
England |
Postal Code |
CB223TG
|
Sector |
Production of electricity |
Visits
Document TypeDoc. Type |
Publication datePub. 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
|  |