Advanced company searchLink opens in new window

SHOJIN FINANCIAL SERVICES LIMITED

Company number 09697161

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)
02 Apr 2024 AA Accounts for a small company made up to 30 June 2023
17 Oct 2023 SH01 Statement of capital following an allotment of shares on 30 June 2023
  • GBP 1,347,000.1
25 Aug 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
16 Nov 2022 AA Accounts for a small company made up to 30 June 2022
07 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
27 Jul 2022 AD01 Registered office address changed from C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA England to Suite 1, First Floor, 1 Duchess Street London W1W 6AN on 27 July 2022
01 Nov 2021 AA Accounts for a small company made up to 30 June 2021
04 Oct 2021 CS01 Confirmation statement made on 31 August 2021 with updates
30 Sep 2021 PSC05 Change of details for Shojin Holdings Limiyed as a person with significant control on 14 June 2021
30 Sep 2021 PSC05 Change of details for Shojin Property Partners Limited as a person with significant control on 14 June 2021
28 Sep 2021 PSC07 Cessation of Shojin Property Partners Limited as a person with significant control on 14 June 2021
27 Sep 2021 SH01 Statement of capital following an allotment of shares on 1 June 2021
  • GBP 580,000.1
27 Sep 2021 PSC02 Notification of Shojin Holdings Limited as a person with significant control on 14 June 2021
19 May 2021 AD01 Registered office address changed from 47 Marylebone Lane London W1U 2NT England to C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA on 19 May 2021
08 Feb 2021 AP01 Appointment of Mr Noil Porter as a director on 8 February 2021
21 Jan 2021 AA Accounts for a small company made up to 30 June 2020
08 Oct 2020 AD01 Registered office address changed from Golden Cross House 8 Duncannon Street London WC2N 4JF England to 47 Marylebone Lane London W1U 2NT on 8 October 2020
29 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
17 Mar 2020 TM01 Termination of appointment of Sandeep Kumar Puri as a director on 17 March 2020
19 Dec 2019 AA Accounts for a small company made up to 30 June 2019
04 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
29 Nov 2018 AA Accounts for a small company made up to 30 June 2018
06 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with updates
03 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
12 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with updates