Advanced company searchLink opens in new window

SHAPE & CRE8TE LTD

Company number 08247072

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)
21 Nov 2024 AA Micro company accounts made up to 31 March 2024
10 Nov 2024 CS01 Confirmation statement made on 10 October 2024 with no updates
07 Dec 2023 AA Micro company accounts made up to 31 March 2023
21 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
02 Nov 2022 AA Micro company accounts made up to 31 March 2022
26 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
03 Dec 2021 AA Micro company accounts made up to 31 March 2021
12 Nov 2021 AA Micro company accounts made up to 31 March 2020
12 Nov 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
12 Nov 2021 CS01 Confirmation statement made on 10 October 2020 with no updates
12 Nov 2021 RT01 Administrative restoration application
24 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2020 AD01 Registered office address changed from , Wessenden Thornley Drive, Teignmouth, Devon, TQ14 9JH, England to 75 Braxted Park Braxted Park Streatham Common London SW16 3AU on 5 August 2020
03 Jan 2020 AA Micro company accounts made up to 31 March 2019
18 Dec 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
05 Dec 2018 AA Micro company accounts made up to 31 March 2018
10 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with updates
10 Oct 2018 PSC04 Change of details for Mrs Hilary Margaret Chisnall as a person with significant control on 12 April 2018
20 Apr 2018 AD01 Registered office address changed from , 47 Goldcroft Road, Weymouth, Dorset, DT4 0EA, England to 75 Braxted Park Braxted Park Streatham Common London SW16 3AU on 20 April 2018
15 Jan 2018 AA Micro company accounts made up to 31 March 2017
31 Oct 2017 AD01 Registered office address changed from , 55 Park Lane, Carshalton, SM5 3EE, England to 75 Braxted Park Braxted Park Streatham Common London SW16 3AU on 31 October 2017
31 Oct 2017 CH01 Director's details changed for Mrs Hilary Margaret Chisnall on 31 October 2017