Advanced company searchLink opens in new window

SHAPE TELECOM LIMITED

Company number 04888510

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)
13 Sep 2011 AD01 Registered office address changed from Kelham House, Kelham Street Doncaster South Yorkshire DN1 3RE on 13 September 2011
12 Aug 2011 CH01 Director's details changed for Mr Steven Allenby on 12 August 2011
12 Aug 2011 CH03 Secretary's details changed for Dean Russell on 12 August 2011
24 Mar 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
23 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
23 Mar 2011 SH01 Statement of capital following an allotment of shares on 18 March 2011
  • GBP 4
24 Sep 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/09/2021 under section 1088 of the Companies Act 2006
07 Apr 2010 AA Accounts for a dormant company made up to 31 December 2009
05 Dec 2009 AR01 Annual return made up to 4 September 2009 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/09/2021 under section 1088 of the Companies Act 2006
10 Sep 2009 AA Accounts for a dormant company made up to 31 December 2008
27 Oct 2008 363s Return made up to 04/09/08; change of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/09/2021 under section 1088 of the Companies Act 2006
05 Feb 2008 288c Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/09/2021 under section 1088 of the Companies Act 2006
05 Feb 2008 363a Return made up to 04/09/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/09/2021 under section 1088 of the Companies Act 2006
18 Jan 2008 AA Accounts for a dormant company made up to 31 December 2007
26 Jul 2007 AA Accounts for a dormant company made up to 31 December 2006
26 Jan 2007 288c Secretary's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/09/2021 under section 1088 of the Companies Act 2006
26 Jan 2007 363a Return made up to 04/09/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/09/2021 under section 1088 of the Companies Act 2006
14 Jul 2006 AA Accounts for a dormant company made up to 31 December 2005
05 Oct 2005 363s Return made up to 04/09/05; full list of members
11 Jul 2005 AA Accounts for a dormant company made up to 31 December 2004
23 Feb 2005 225 Accounting reference date extended from 30/09/04 to 31/12/04
11 Oct 2004 363a Return made up to 04/09/04; full list of members
11 Oct 2004 288b Secretary resigned
11 Oct 2004 288a New secretary appointed
05 Sep 2003 288a New secretary appointed