Advanced company searchLink opens in new window

SHAMERA LIMITED

Company number 07284863

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 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 32
02 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-28
  • GBP 32
18 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Jun 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 32
30 Jun 2014 CH01 Director's details changed for Mr Nicholas Stanley Fowler on 15 June 2014
30 Jun 2014 CH01 Director's details changed for William Frederick Wrigley on 15 June 2014
17 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Jun 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
20 Jun 2013 CH01 Director's details changed for Mr Nicholas Stanley Fowler on 15 June 2013
24 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Jun 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
30 Jan 2012 AA Total exemption small company accounts made up to 31 December 2010
27 Jan 2012 AA01 Current accounting period shortened from 30 June 2011 to 31 December 2010
15 Jun 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
05 Jan 2011 AD01 Registered office address changed from C/O Myers Lister Price Solicitors 7 Market Street Altrincham Cheshire WA14 1QE on 5 January 2011
02 Dec 2010 MEM/ARTS Memorandum and Articles of Association
06 Oct 2010 CC01 Notice of Restriction on the Company's Articles
06 Oct 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Oct 2010 SH10 Particulars of variation of rights attached to shares
06 Oct 2010 SH08 Change of share class name or designation
06 Oct 2010 SH01 Statement of capital following an allotment of shares on 30 September 2010
  • GBP 32
12 Aug 2010 AP01 Appointment of William Frederick Wrigley as a director
12 Aug 2010 AP01 Appointment of Nicholas Stanley Fowler as a director
30 Jul 2010 TM02 Termination of appointment of Waterlow Secretaries Limited as a secretary