- Company Overview for SHAPE & CRE8TE LTD (08247072)
- Filing history for SHAPE & CRE8TE LTD (08247072)
- People for SHAPE & CRE8TE LTD (08247072)
- More for SHAPE & CRE8TE LTD (08247072)
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 |