- Company Overview for SHS INTERNATIONAL LTD (00112075)
- Filing history for SHS INTERNATIONAL LTD (00112075)
- People for SHS INTERNATIONAL LTD (00112075)
- Charges for SHS INTERNATIONAL LTD (00112075)
- Registers for SHS INTERNATIONAL LTD (00112075)
- More for SHS INTERNATIONAL LTD (00112075)
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) |
---|---|---|---|
25 Apr 2019 | AP01 | Appointment of Paul Leslie Avis as a director on 23 April 2019 | |
25 Apr 2019 | TM01 | Termination of appointment of Tanya Selma Hene as a director on 23 April 2019 | |
02 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
03 Jul 2018 | AP01 | Appointment of Paul Michael Bromilow as a director on 1 July 2018 | |
03 Jul 2018 | TM01 | Termination of appointment of Andrew William Wilkinson as a director on 1 July 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
18 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
29 Nov 2016 | AP01 | Appointment of Tanya Selma Hene as a director on 28 November 2016 | |
28 Nov 2016 | TM01 | Termination of appointment of Cindy Gravemaker as a director on 28 November 2016 | |
15 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2016 | CC04 | Statement of company's objects | |
13 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Jul 2016 | AD03 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | |
11 Jul 2016 | AD02 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA | |
11 Jul 2016 | AP04 | Appointment of Abogado Nominees Limited as a secretary on 11 July 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
04 Mar 2016 | TM01 | Termination of appointment of Paul Cowley as a director on 31 December 2015 | |
03 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
04 Jun 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
12 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
12 Jun 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
19 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
26 Jul 2013 | AP01 | Appointment of Paul Cowley as a director | |
26 Jul 2013 | TM01 | Termination of appointment of Jason Ridge as a director |