- Company Overview for SHIELD VENTURES LIMITED (04902532)
- Filing history for SHIELD VENTURES LIMITED (04902532)
- People for SHIELD VENTURES LIMITED (04902532)
- More for SHIELD VENTURES LIMITED (04902532)
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 Mar 2016 | TM01 | Termination of appointment of Amber Jade Allen as a director on 1 January 2016 | |
30 Mar 2016 | AP01 | Appointment of Mr Ben Wilkins as a director on 1 January 2016 | |
17 Sep 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Aug 2014 | AP01 | Appointment of Miss Amber Jade Allen as a director on 25 July 2014 | |
12 Aug 2014 | TM01 | Termination of appointment of Stacey Lorraine Hammel as a director on 25 July 2014 | |
26 Jun 2014 | CERTNM |
Company name changed beikos fine arts LIMITED\certificate issued on 26/06/14
|
|
23 Apr 2014 | AP01 | Appointment of Miss Stacey Lorraine Hammel as a director on 23 April 2014 | |
23 Apr 2014 | TM01 | Termination of appointment of Laura Jones as a director on 23 April 2014 | |
21 Oct 2013 | CERTNM |
Company name changed eclectica luxury LIMITED\certificate issued on 21/10/13
|
|
15 Oct 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Aug 2013 | CH01 | Director's details changed for Miss Laura Jones on 10 August 2013 | |
17 Sep 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
17 Sep 2012 | CH04 | Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 | |
17 Sep 2012 | AD01 | Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB on 17 September 2012 | |
15 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Feb 2012 | AP01 | Appointment of Miss Laura Jones as a director on 1 January 2012 | |
01 Feb 2012 | TM01 | Termination of appointment of Zoe Mcalister as a director on 1 January 2012 | |
22 Dec 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders | |
06 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Mar 2011 | CERTNM |
Company name changed fishery promoters LIMITED\certificate issued on 18/03/11
|
|
09 Feb 2011 | CH01 | Director's details changed for Miss Zoe Mcalister on 4 February 2011 |