Redhill
Surrey
RH1 2ET
Director Name | Mr Charles Nyikadzina Mupfurutsa |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Zimbabwean |
Status | Current |
Appointed | 05 May 2010(same day as company formation) |
Role | Audio Visual Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6a Monson Road Redhill Surrey RH1 2ET |
Secretary Name | Miss Musatye Kumbirai Molife |
---|---|
Status | Current |
Appointed | 05 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 6a Monson Road Redhill Surrey RH1 2ET |
Website | www.shonaventuresltd.com |
---|
Registered Address | 36 Crocus Way Chelmsford CM1 6XN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Springfield |
Ward | Springfield North |
Built Up Area | Chelmsford |
Year | 2013 |
---|---|
Net Worth | £1,199 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 21 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 4 January 2025 (8 months from now) |
11 January 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
4 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
28 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (6 pages) |
19 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
3 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
27 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
27 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
14 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-14
|
14 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-14
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
14 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
30 April 2014 | Total exemption small company accounts made up to 24 May 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 24 May 2013 (4 pages) |
18 December 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Director's details changed for Miss Musatye Kumbirai Molife on 17 October 2013 (2 pages) |
18 December 2013 | Director's details changed for Miss Musatye Kumbirai Molife on 17 October 2013 (2 pages) |
18 December 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
8 April 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
17 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
24 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
17 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Secretary's details changed for Miss Musatye Kumbirai Molife on 1 September 2011 (3 pages) |
27 September 2011 | Secretary's details changed for Miss Musatye Kumbirai Molife on 1 September 2011 (3 pages) |
27 September 2011 | Director's details changed for Mr Charles Nyikadzina Mupfurutsa on 20 September 2011 (3 pages) |
27 September 2011 | Registered office address changed from 38 Miles Drive Thamesmead London SE28 0JA England on 27 September 2011 (2 pages) |
27 September 2011 | Secretary's details changed for Miss Musatye Kumbirai Molife on 1 September 2011 (3 pages) |
27 September 2011 | Registered office address changed from 38 Miles Drive Thamesmead London SE28 0JA England on 27 September 2011 (2 pages) |
27 September 2011 | Director's details changed for Mr Charles Nyikadzina Mupfurutsa on 20 September 2011 (3 pages) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2010 | Incorporation (23 pages) |
5 May 2010 | Incorporation (23 pages) |