- Company Overview for SHL GROUP LIMITED (01328744)
- Filing history for SHL GROUP LIMITED (01328744)
- People for SHL GROUP LIMITED (01328744)
- Charges for SHL GROUP LIMITED (01328744)
- Registers for SHL GROUP LIMITED (01328744)
- More for SHL GROUP LIMITED (01328744)
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) |
---|---|---|---|
21 Nov 2018 | AD02 | Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE England to The Pavilion 1 Atwell Place Thames Ditton KT7 0NE | |
20 Nov 2018 | AP01 | Appointment of Mr Andrew William Myers as a director on 8 November 2018 | |
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
04 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2018 | MR01 | Registration of charge 013287440014, created on 29 June 2018 | |
04 Jul 2018 | MR01 | Registration of charge 013287440015, created on 29 June 2018 | |
03 Jul 2018 | MR01 | Registration of charge 013287440013, created on 29 June 2018 | |
26 Apr 2018 | PSC05 | Change of details for Shl International Management Limited as a person with significant control on 3 April 2018 | |
25 Apr 2018 | PSC07 | Cessation of Talent Assessment Holdings Limited as a person with significant control on 3 April 2018 | |
25 Apr 2018 | PSC02 | Notification of Shl International Management Limited as a person with significant control on 3 April 2018 | |
25 Apr 2018 | PSC07 | Cessation of Gartner, Inc. as a person with significant control on 3 April 2018 | |
17 Jan 2018 | PSC02 | Notification of Talent Assessment Holdings Limited as a person with significant control on 22 November 2017 | |
17 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with updates | |
17 Jan 2018 | PSC07 | Cessation of Ceb Global Limited as a person with significant control on 22 November 2017 | |
02 Nov 2017 | AA | Full accounts made up to 31 December 2016 | |
22 Sep 2017 | CH01 | Director's details changed for Mr David Edward Ryell on 1 September 2017 | |
19 Sep 2017 | AP01 | Appointment of Mr Andrew James Bradshaw as a director on 18 September 2017 | |
08 Aug 2017 | AP01 | Appointment of Mr Michael Edmondson as a director on 4 August 2017 | |
08 Aug 2017 | TM01 | Termination of appointment of Chao Liu as a director on 4 August 2017 | |
04 Jul 2017 | PSC02 | Notification of Gartner, Inc. as a person with significant control on 6 April 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
28 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Jul 2016 | AD03 | Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE | |
29 Jul 2016 | AD02 | Register inspection address has been changed to 5th Floor 6 st. Andrew Street London EC4A 3AE | |
01 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|