Advanced company searchLink opens in new window

SHAMAN INVESTMENTS LIMITED

Company number 07054438

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)
07 Jan 2024 AA Group of companies' accounts made up to 31 May 2023
14 Dec 2023 CH01 Director's details changed for Mr Michael Pickles on 14 December 2023
14 Dec 2023 PSC04 Change of details for Mr Michael Pickles as a person with significant control on 14 December 2023
14 Dec 2023 CH03 Secretary's details changed for Mr Marc Anthony Pickles on 14 December 2023
14 Dec 2023 CH01 Director's details changed for Mr Marc Anthony Pickles on 14 December 2023
26 Oct 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
07 Jun 2023 AA Group of companies' accounts made up to 31 May 2022
24 Oct 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
21 Mar 2022 AA Group of companies' accounts made up to 31 May 2021
27 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
23 Feb 2021 AA Group of companies' accounts made up to 31 May 2020
22 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with updates
22 Jan 2020 AA Group of companies' accounts made up to 31 May 2019
24 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with updates
08 Mar 2019 AA Group of companies' accounts made up to 31 May 2018
28 Feb 2019 AA01 Previous accounting period shortened from 31 May 2018 to 30 May 2018
24 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with updates
05 Mar 2018 AA Group of companies' accounts made up to 31 May 2017
28 Nov 2017 CH01 Director's details changed for Mr Marc Anthony Pickles on 27 November 2017
28 Nov 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
28 Nov 2017 AD02 Register inspection address has been changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL
07 Nov 2017 AD01 Registered office address changed from Unit 2 Network North Foxbridge Way Normanton Wakefield West Yorkshire WF6 1TN to Whistler Drive Castleford West Yorkshire WF10 5HX on 7 November 2017
16 Nov 2016 AA Group of companies' accounts made up to 31 May 2016
03 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
14 Jan 2016 AA Group of companies' accounts made up to 31 May 2015