Advanced company searchLink opens in new window

SHOEMED LIMITED

Company number 07627368

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)
10 Feb 2025 AA Total exemption full accounts made up to 31 May 2024
09 May 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
02 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
14 Jun 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
22 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
07 Feb 2023 PSC04 Change of details for Mr Meshaal Mohammed Saleh Binmugren as a person with significant control on 16 December 2022
11 Jul 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
24 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
08 Jan 2022 TM01 Termination of appointment of Lisa Jane Preston as a director on 31 December 2021
13 Dec 2021 AD01 Registered office address changed from 73 Southern Road Thame Oxon OX9 2ED United Kingdom to 45a Wood Street Stratford upon Avon Warwickshire CV37 6JG on 13 December 2021
28 May 2021 AA Total exemption full accounts made up to 31 May 2020
17 May 2021 CS01 Confirmation statement made on 9 May 2021 with updates
01 Jun 2020 CS01 Confirmation statement made on 9 May 2020 with updates
03 Mar 2020 AA Total exemption full accounts made up to 31 May 2019
28 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
28 May 2019 PSC07 Cessation of Karl Robert Norman as a person with significant control on 11 May 2018
28 May 2019 PSC01 Notification of Meshaal Mohammed Saleh Binmugren as a person with significant control on 11 May 2018
28 May 2019 PSC07 Cessation of Lisa Jane Preston as a person with significant control on 11 May 2018
28 May 2019 CH01 Director's details changed for Ms Lisa Jane Preston on 28 May 2019
25 Jan 2019 TM01 Termination of appointment of Karl Robert Norman as a director on 24 January 2019
18 Dec 2018 AP01 Appointment of Mr Lee Robert Patten as a director on 30 November 2018
18 Dec 2018 CH01 Director's details changed for Ms Lisa Jane Preston on 8 August 2018
18 Dec 2018 CH01 Director's details changed for Mr Karl Robert Norman on 8 August 2018
02 Nov 2018 AA Total exemption full accounts made up to 31 May 2018
09 Aug 2018 AD01 Registered office address changed from 3 Shottery Brook Office Park Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NR to 73 Southern Road Thame Oxon OX9 2ED on 9 August 2018