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)
16 Aug 2017 AA Unaudited abridged accounts made up to 31 December 2016
13 Apr 2017 CS01 Confirmation statement made on 8 March 2017 with updates
14 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,150
08 Mar 2016 CH03 Secretary's details changed for Mrs Vanessa Louise Pedder on 8 March 2016
16 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Feb 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,150
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Feb 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,150
27 Mar 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
01 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Dec 2012 AD01 Registered office address changed from 2a Bentfield Road Stansted Essex CM24 8HN on 19 December 2012
13 Mar 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
12 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Sep 2011 SH08 Change of share class name or designation
18 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Mar 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
11 Nov 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Re appt of chairman 29/10/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Nov 2010 SH03 Purchase of own shares.
03 Sep 2010 AP01 Appointment of Mr David Anthony Charles Read as a director
16 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Mar 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
15 Mar 2010 CH01 Director's details changed for Vanessa Louise Pedder on 15 March 2010
15 Mar 2010 CH01 Director's details changed for Adam Tristan Pedder on 15 March 2010
30 Mar 2009 AA Total exemption small company accounts made up to 31 December 2008