Advanced company searchLink opens in new window

COMPANY SHOP LIMITED

Company number 01927437

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)
30 Mar 2022 TM01 Termination of appointment of David Anthony Bird as a director on 17 March 2022
14 Feb 2022 TM01 Termination of appointment of Christopher Jeffrey Platts as a director on 31 January 2022
21 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with updates
28 Jun 2021 AA01 Current accounting period extended from 30 September 2021 to 31 March 2022
15 Mar 2021 AA Group of companies' accounts made up to 30 September 2020
03 Mar 2021 PSC02 Notification of Biffa Waste Services Limited as a person with significant control on 25 February 2021
03 Mar 2021 PSC07 Cessation of John Michael Marren as a person with significant control on 25 February 2021
03 Mar 2021 TM01 Termination of appointment of John Michael Marren as a director on 25 February 2021
03 Mar 2021 TM01 Termination of appointment of Jane Louise Marren as a director on 25 February 2021
03 Mar 2021 TM01 Termination of appointment of John Kitson as a director on 25 February 2021
03 Mar 2021 AP03 Appointment of Sarah Parsons as a secretary on 25 February 2021
03 Mar 2021 AP01 Appointment of Mr. Christopher Jeffrey Platts as a director on 25 February 2021
03 Mar 2021 AP01 Appointment of Mr. David Anthony Bird as a director on 25 February 2021
03 Mar 2021 AP01 Appointment of Mr. Richard Neil Pike as a director on 25 February 2021
03 Mar 2021 AP01 Appointment of Mr. Michael Robert Mason Topham as a director on 25 February 2021
03 Mar 2021 MR04 Satisfaction of charge 6 in full
03 Mar 2021 MR04 Satisfaction of charge 7 in full
03 Mar 2021 MR04 Satisfaction of charge 8 in full
05 Jan 2021 PSC04 Change of details for Mr John Michael Marren as a person with significant control on 5 January 2021
09 Nov 2020 MA Memorandum and Articles of Association
09 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Nov 2020 SH01 Statement of capital following an allotment of shares on 26 October 2020
  • GBP 50,000.0931
12 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
04 Aug 2020 AP01 Appointment of Mrs Stephanie Mcginty as a director on 1 August 2020
14 Jul 2020 AA Group of companies' accounts made up to 30 September 2019