Advanced company searchLink opens in new window

SHAKEN UDDER LIMITED

Company number 06163831

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)
24 Apr 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
04 Oct 2023 TM01 Termination of appointment of Andrew Sills as a director on 27 September 2023
14 Sep 2023 AA Full accounts made up to 31 March 2023
17 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
06 Jan 2023 AA Accounts for a small company made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with updates
05 Jan 2022 MR04 Satisfaction of charge 061638310001 in full
04 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Guarantee and debenture/security trust deed 11/12/2021
31 Dec 2021 MA Memorandum and Articles of Association
31 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2021 PSC02 Notification of Shaken Udder Group Limited as a person with significant control on 11 December 2021
21 Dec 2021 PSC07 Cessation of Jodie Howie as a person with significant control on 11 December 2021
21 Dec 2021 PSC07 Cessation of Andrew Thomas Howie as a person with significant control on 11 December 2021
21 Dec 2021 AP01 Appointment of Mr Andrew Sills as a director on 11 December 2021
20 Dec 2021 MR01 Registration of charge 061638310003, created on 11 December 2021
17 Dec 2021 MR01 Registration of charge 061638310002, created on 11 December 2021
09 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 Apr 2021 CS01 Confirmation statement made on 15 March 2021 with updates
15 Dec 2020 AD01 Registered office address changed from Wicks Manor, Tolleshunt Major Maldon Essex CM9 8JU to Heathwell Farm Simpsons Lane Tiptree Colchester CO5 0PP on 15 December 2020
13 Oct 2020 AAMD Amended total exemption full accounts made up to 31 March 2020
17 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
20 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with updates
20 Mar 2020 CH01 Director's details changed for Jodie Howie on 9 March 2020
20 Mar 2020 CH01 Director's details changed for Andrew Howie on 9 March 2020
09 Oct 2019 AA Total exemption full accounts made up to 31 March 2019