Advanced company searchLink opens in new window

SHADOWFAX TECHNOLOGY LIMITED

Company number 02500412

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)
27 Dec 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 195
  • ANNOTATION Clarification hmrc confirmation received that approprite duty has been paid on this repurchased.
27 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
23 May 2024 TM01 Termination of appointment of Nuno Miguel De Barros Soares as a director on 15 May 2024
13 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
20 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
16 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with updates
10 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
13 Apr 2022 PSC01 Notification of Vanessa Louise Pedder as a person with significant control on 31 March 2022
13 Apr 2022 AP01 Appointment of Mr Nuno Miguel De Barros Soares as a director on 1 April 2022
05 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 1,500.00
07 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
22 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
07 Apr 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
02 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
06 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
02 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
17 Jul 2019 AP01 Appointment of Mrs Vanessa Louise Pedder as a director on 8 July 2019
22 May 2019 TM01 Termination of appointment of Vanessa Louise Pedder as a director on 22 May 2019
10 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with updates
05 Mar 2019 PSC01 Notification of David Anthony Charles Read as a person with significant control on 1 June 2018
05 Mar 2019 PSC07 Cessation of Vanessa Louise Pedder as a person with significant control on 1 June 2018
14 Nov 2018 AD01 Registered office address changed from 5a Chelmsford Road Industrial Estate Chelmsford Road Great Dunmow CM6 1HD to Unit 2 Hatfield Regis Grange Estate Hatfield Broad Oak Bishop's Stortford Essex CM22 7JZ on 14 November 2018
07 Aug 2018 AA Unaudited abridged accounts made up to 31 December 2017
20 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates