- Company Overview for SHADECHARM LIMITED (01446365)
- Filing history for SHADECHARM LIMITED (01446365)
- People for SHADECHARM LIMITED (01446365)
- Charges for SHADECHARM LIMITED (01446365)
- More for SHADECHARM LIMITED (01446365)
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) |
---|---|---|---|
29 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
20 Aug 2024 | CS01 | Confirmation statement made on 3 August 2024 with no updates | |
24 Jul 2024 | MR01 | Registration of charge 014463650001, created on 17 July 2024 | |
28 Sep 2023 | CS01 | Confirmation statement made on 3 August 2023 with no updates | |
07 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Sep 2022 | CS01 | Confirmation statement made on 14 September 2022 with no updates | |
18 Oct 2021 | PSC01 | Notification of Gloria Stella Coats as a person with significant control on 18 October 2021 | |
14 Oct 2021 | AD01 | Registered office address changed from 309 Hoe Street London E17 9BG to 30 Grosvenor Road London N3 1EX on 14 October 2021 | |
13 Oct 2021 | PSC07 | Cessation of Gloria Stella Coats as a person with significant control on 12 October 2021 | |
13 Oct 2021 | CH01 | Director's details changed for Mr Nicholas Basil Maroulis on 13 October 2021 | |
12 Oct 2021 | TM02 | Termination of appointment of Dan Henderson as a secretary on 12 October 2021 | |
11 Oct 2021 | CH01 | Director's details changed for Mr Mahmoud Faghihi on 11 October 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 14 September 2021 with no updates | |
26 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2020 | AA01 | Current accounting period shortened from 30 December 2019 to 29 December 2019 | |
14 Sep 2020 | CS01 | Confirmation statement made on 14 September 2020 with no updates | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 Nov 2019 | AP03 | Appointment of Mr Dan Henderson as a secretary on 28 November 2019 | |
28 Nov 2019 | TM02 | Termination of appointment of Sanjay Raisinghani as a secretary on 28 November 2019 | |
30 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
16 Sep 2019 | CS01 | Confirmation statement made on 14 September 2019 with no updates |