- Company Overview for SHOEMED LIMITED (07627368)
- Filing history for SHOEMED LIMITED (07627368)
- People for SHOEMED LIMITED (07627368)
- More for SHOEMED LIMITED (07627368)
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 |