- Company Overview for SHADOWFAX TECHNOLOGY LIMITED (02500412)
- Filing history for SHADOWFAX TECHNOLOGY LIMITED (02500412)
- People for SHADOWFAX TECHNOLOGY LIMITED (02500412)
- More for SHADOWFAX TECHNOLOGY LIMITED (02500412)
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:
|
|
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
|
|
05 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 31 March 2022
|
|
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 |