Advanced company searchLink opens in new window

SHAPECITY LIMITED

Company number 03805762

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)
28 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
16 Oct 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
17 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
Statement of capital on 2013-07-17
  • GBP 2
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
04 Aug 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
04 Aug 2012 CH01 Director's details changed for Darshan Kaur Bhandal on 1 July 2012
04 Aug 2012 CH03 Secretary's details changed for Kuljinder Singh Bhandal on 1 July 2012
31 Jul 2012 AA Total exemption small company accounts made up to 31 July 2011
19 Jun 2012 TM01 Termination of appointment of Mohinder Singh as a director
19 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
19 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
19 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 Jan 2012 AP01 Appointment of Mohinder Singh as a director
30 Sep 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
14 Sep 2011 AD01 Registered office address changed from Mayfield 81 Camp Road Gerrards Cross Bucks SL9 7PF on 14 September 2011
06 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2011 AA Total exemption small company accounts made up to 31 July 2010
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
18 May 2011 AD01 Registered office address changed from Benrath Park Road Stoke Poges Slough Berkshire SL2 4PA on 18 May 2011
13 Jul 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
13 Jul 2010 CH01 Director's details changed for Darshan Kaur Bhandal on 1 October 2009
17 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
17 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3