Advanced company searchLink opens in new window

SHIELD VENTURES LIMITED

Company number 04902532

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)
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
  • GBP 2
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
  • GBP 2
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-25
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-10-18
15 Oct 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-18
09 Feb 2011 CH01 Director's details changed for Miss Zoe Mcalister on 4 February 2011