Advanced company searchLink opens in new window

SHIMANO UK LIMITED

Company number 02319033

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Oct 2018 AA Full accounts made up to 31 December 2017
23 Mar 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
06 Oct 2017 AA Full accounts made up to 31 December 2016
21 Mar 2017 CS01 Confirmation statement made on 31 January 2017 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
06 Oct 2016 TM01 Termination of appointment of Pierangelo Zanetta as a director on 23 September 2016
17 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 01/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-01
05 Sep 2016 AP01 Appointment of Mr Gary John Lee as a director on 1 September 2016
05 Sep 2016 AP01 Appointment of Mr Cornelis Aarnout Ax as a director on 1 September 2016
05 Sep 2016 TM01 Termination of appointment of Frank Claudius Peiffer as a director on 1 September 2016
05 Sep 2016 TM01 Termination of appointment of Satoshi Yuasa as a director on 1 September 2016
05 Sep 2016 TM01 Termination of appointment of Jorma Kasslin as a director on 1 September 2016
05 Sep 2016 TM01 Termination of appointment of Jussi Ristimaki as a director on 1 September 2016
05 Sep 2016 TM01 Termination of appointment of Jean-Philippe Marie Auguste Robert Nicolle as a director on 1 September 2016
05 Sep 2016 TM01 Termination of appointment of Olli Aho as a director on 1 September 2016
08 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000,000
08 Feb 2016 CH01 Director's details changed for Johannes Cornelis Maria Van Rooij on 31 December 2015
08 Feb 2016 TM02 Termination of appointment of Anna Mari Alina Vitikainen as a secretary on 30 April 2015
20 Apr 2015 AA Full accounts made up to 31 December 2014
08 Apr 2015 AP03 Appointment of Mr Martin Crinks as a secretary on 6 April 2015
04 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000,000
18 Sep 2014 AA Full accounts made up to 31 December 2013
11 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000,000
13 Jan 2014 AP01 Appointment of Mr Jean-Philippe Marie Auguste Robert Nicolle as a director