- Company Overview for SHAPEIMAGE LIMITED (03806824)
- Filing history for SHAPEIMAGE LIMITED (03806824)
- People for SHAPEIMAGE LIMITED (03806824)
- Charges for SHAPEIMAGE LIMITED (03806824)
- More for SHAPEIMAGE LIMITED (03806824)
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) |
---|---|---|---|
30 Dec 2024 | AA | Accounts for a dormant company made up to 5 April 2024 | |
06 Sep 2024 | CS01 | Confirmation statement made on 28 June 2024 with no updates | |
29 Dec 2023 | AA | Accounts for a dormant company made up to 5 April 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 28 June 2023 with no updates | |
29 Dec 2022 | AA | Accounts for a dormant company made up to 5 April 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
20 Jan 2022 | AA | Accounts for a dormant company made up to 5 April 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
13 Jan 2021 | AA | Accounts for a dormant company made up to 5 April 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 28 June 2020 with updates | |
12 Oct 2020 | AD01 | Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT to The Old Star the Old Star Church Street Princes Risborough Bucks HP27 9AA on 12 October 2020 | |
12 Oct 2020 | TM02 | Termination of appointment of Merlin Nominees Limited as a secretary on 30 April 2020 | |
18 Dec 2019 | AA | Accounts for a dormant company made up to 5 April 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with updates | |
19 Dec 2018 | AA | Accounts for a dormant company made up to 5 April 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with updates | |
04 Jan 2018 | AA | Accounts for a dormant company made up to 5 April 2017 | |
10 Jul 2017 | PSC01 | Notification of Timothy Daniel Cargill as a person with significant control on 6 April 2016 | |
10 Jul 2017 | PSC01 | Notification of Rebecca Ruth Cargill as a person with significant control on 6 April 2016 | |
06 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
03 Jan 2017 | AA | Accounts for a dormant company made up to 5 April 2016 | |
17 Aug 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-17
|
|
15 Dec 2015 | AA | Accounts for a dormant company made up to 5 April 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
12 Jan 2015 | AA | Accounts for a dormant company made up to 5 April 2014 |