Advanced company searchLink opens in new window

SHOE DESIGN & TRADE LTD

Company number 03271350

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)
10 Jan 2018 CS01 Confirmation statement made on 11 December 2017 with no updates
10 Jan 2018 CS01 Confirmation statement made on 11 December 2016 with no updates
10 Jan 2018 PSC01 Notification of Ajay Sobti as a person with significant control on 25 December 2016
10 Jan 2018 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2018-01-10
  • GBP 50,000
02 Jan 2018 AD01 Registered office address changed from C/O 198-206 Acton Lane 198-206 198-206 Acton Lane London NW10 7NH to White Cottage Sudbury Hill Harrow HA1 3NA on 2 January 2018
28 Jul 2017 AA Micro company accounts made up to 31 October 2016
15 Jul 2017 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 10 April 2016
03 Jul 2017 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 10 April 2017
27 Sep 2016 AAMD Amended total exemption small company accounts made up to 31 October 2015
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
19 Jun 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 10 April 2015
20 Oct 2014 AAMD Amended total exemption small company accounts made up to 31 October 2013
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
30 Apr 2014 1.1 Notice to Registrar of companies voluntary arrangement taking effect
25 Feb 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 50,000
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
06 Feb 2013 AR01 Annual return made up to 11 December 2012 with full list of shareholders
02 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
14 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 6
07 Jun 2012 AD01 Registered office address changed from Unit 3 12 Cumberland Avenue Park Royal London NW10 7QL on 7 June 2012
30 Jan 2012 AR01 Annual return made up to 11 December 2011 with full list of shareholders
25 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
04 Feb 2011 AR01 Annual return made up to 11 December 2010 with full list of shareholders
22 Nov 2010 AP03 Appointment of Mr Paras Shah as a secretary