Advanced company searchLink opens in new window

SHINE LIMITED

Company number 04001973

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)
21 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 32
16 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 28
16 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 29
16 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 30
16 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 31
12 Nov 2010 AP01 Appointment of Mr Emiliano Calemzuk as a director
05 Nov 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Oct 2010 AP03 Appointment of Lucy Greggains as a secretary
15 Oct 2010 AP01 Appointment of Mr Neil Chugani as a director
04 Oct 2010 AA Group of companies' accounts made up to 31 December 2009
02 Aug 2010 TM01 Termination of appointment of Dan O'brien as a director
02 Aug 2010 TM02 Termination of appointment of Dan O'brien as a secretary
18 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 26
18 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 27
02 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 25
02 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/03/2021 under section 1088 of the Companies Act 2006
28 Jan 2010 CH01 Director's details changed for Jane Featherstone on 20 January 2010
28 Jan 2010 CH01 Director's details changed for Mr Stephen James Nicholas William Garrett on 20 January 2010
28 Jan 2010 CH01 Director's details changed for Stephen Kirk on 20 January 2010
28 Jan 2010 CH01 Director's details changed for John Barry Mcmahon on 20 January 2010
28 Jan 2010 CH01 Director's details changed for Henrietta Conrad on 20 January 2010
21 Jan 2010 SH01 Statement of capital following an allotment of shares on 10 December 2009
  • GBP 3,932.89
14 Jan 2010 TM01 Termination of appointment of Sebastian Scott as a director
16 Dec 2009 TM01 Termination of appointment of Magnus Temple as a director
16 Dec 2009 TM01 Termination of appointment of Nicholas Curwin as a director