Advanced company searchLink opens in new window

SHUKCO 342 LTD

Company number 02969121

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)
10 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
13 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
14 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
03 Nov 2021 TM01 Termination of appointment of Florent Thierry Antoine Duval as a director on 31 October 2021
07 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
14 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
02 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
21 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
05 Feb 2020 AP01 Appointment of Mr Christopher Thorn as a director on 1 February 2020
08 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
19 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
20 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
14 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
15 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
06 Nov 2016 AA Total exemption full accounts made up to 31 December 2015
30 Sep 2016 CH01 Director's details changed for Mr Florent Thierry Antoine Duval on 19 July 2016
21 Sep 2016 AD01 Registered office address changed from Sita House Grenfell Road Maidenhead Berkshire SL6 1ES to Suez House Grenfell Road Maidenhead Berkshire SL6 1ES on 21 September 2016
20 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
03 Aug 2016 CH01 Director's details changed
25 Mar 2016 CERTNM Company name changed sita nem LTD\certificate issued on 25/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-14
09 Mar 2016 TM01 Termination of appointment of Christophe Andre Bernard Chapron as a director on 1 March 2016
05 Feb 2016 AP01 Appointment of Mr Florent Thierry Antoine Duval as a director on 1 February 2016
21 Sep 2015 CH01 Director's details changed for Mr Christophe Andre Bernard Chapron on 1 September 2015