Shanard LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jun 30, 2024)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 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 SHANARD LTD (United Kingdom) Page visits ©2025 https://en.datocapital.com 2015-6 2020-1 2020-9 2022-12 2024-7 2024-8 2024-9 2024-12 2025-3 0 1 2 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