- Company Overview for SHOPPERCENTRIC LIMITED (05078433)
- Filing history for SHOPPERCENTRIC LIMITED (05078433)
- People for SHOPPERCENTRIC LIMITED (05078433)
- More for SHOPPERCENTRIC LIMITED (05078433)
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 May 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
21 Mar 2024 | TM01 | Termination of appointment of Timothy William Baker as a director on 21 March 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
20 Mar 2023 | CS01 | Confirmation statement made on 19 March 2023 with no updates | |
12 Oct 2022 | CH01 | Director's details changed for Mr John Andrew Darby on 1 October 2022 | |
02 Sep 2022 | AD01 | Registered office address changed from The Gables, Elmfield New Yatt Road Witney Oxfordshire OX28 1GT United Kingdom to Hexagon Business Centre 4 Witan Way Witney OX28 6FF on 2 September 2022 | |
01 Apr 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
22 Mar 2022 | CH01 | Director's details changed for Mr Jon Andrew Darby on 10 March 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
22 Mar 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
23 Dec 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 30 September 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
19 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
26 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with updates | |
28 Sep 2018 | PSC02 | Notification of Touchstone Partners Limited as a person with significant control on 25 September 2018 | |
28 Sep 2018 | AP01 | Appointment of Mr Jamie Benjamin Rayner as a director on 25 September 2018 | |
28 Sep 2018 | AP01 | Appointment of Mr Timothy William Baker as a director on 25 September 2018 | |
28 Sep 2018 | AP01 | Appointment of Mr Jon Andrew Darby as a director on 25 September 2018 | |
28 Sep 2018 | AD01 | Registered office address changed from 47 Moreton End Lane Harpenden Hertfordshire AL5 2HA to The Gables, Elmfield New Yatt Road Witney Oxfordshire OX28 1GT on 28 September 2018 | |
28 Sep 2018 | TM01 | Termination of appointment of Danielle Pinnington as a director on 25 September 2018 | |
28 Sep 2018 | PSC07 | Cessation of Danielle Pinnington as a person with significant control on 25 September 2018 | |
16 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 |