Advanced company searchLink opens in new window

SHIELDEX LIMITED

Company number 04990271

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)
29 Jun 2012 AA01 Previous accounting period shortened from 30 September 2011 to 29 September 2011
24 May 2012 AR01 Annual return made up to 9 December 2011 with full list of shareholders
17 May 2012 AD01 Registered office address changed from 212-216 Kentish Town Road London NW5 2BY England on 17 May 2012
29 Mar 2012 AA01 Previous accounting period extended from 30 March 2011 to 30 September 2011
08 Mar 2012 AD01 Registered office address changed from 80 Katherine Road London E6 1EN England on 8 March 2012
31 Dec 2011 AA01 Previous accounting period shortened from 31 March 2011 to 30 March 2011
09 Dec 2011 AP01 Appointment of Mr Marougadassane Dalou as a director
06 Sep 2011 AD01 Registered office address changed from C/O Desai & Co Accountants Desai House 9 - 13 Holbrook Lane Coventry CV6 4AD on 6 September 2011
06 Sep 2011 TM01 Termination of appointment of Marougiadassane Dalou as a director
11 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
10 Dec 2010 AR01 Annual return made up to 9 December 2010 with full list of shareholders
10 Nov 2010 AD01 Registered office address changed from 23 Grangewood Street London E6 1EZ United Kingdom on 10 November 2010
30 Apr 2010 AA Total exemption small company accounts made up to 31 March 2009
01 Mar 2010 AD01 Registered office address changed from 212-216 Kentish Town Road London NW5 2AD on 1 March 2010
20 Jan 2010 AA Total exemption small company accounts made up to 31 March 2008
21 Dec 2009 AR01 Annual return made up to 9 December 2009 with full list of shareholders
21 Dec 2009 CH01 Director's details changed for Marougiadassane Dalou on 8 December 2009
21 Dec 2009 CH01 Director's details changed for Mrs Saikila Begame on 8 December 2009
21 Dec 2009 CH03 Secretary's details changed for Hamroonbiby Mohamed on 8 December 2009
29 Sep 2009 287 Registered office changed on 29/09/2009 from desai & co accountants 280 foleshill road foleshill coventry west midlands CV6 5AH
29 May 2009 288a Director appointed marougiadassane dalou
28 Dec 2008 363a Return made up to 09/12/08; full list of members
17 Dec 2008 363a Return made up to 09/12/07; full list of members
27 Nov 2008 287 Registered office changed on 27/11/2008 from 80 katherine road london E6 1EN
11 Oct 2008 395 Particulars of a mortgage or charge / charge no: 3