- Company Overview for SHILOH NETWORKING GROUP LIMITED (08894900)
- Filing history for SHILOH NETWORKING GROUP LIMITED (08894900)
- People for SHILOH NETWORKING GROUP LIMITED (08894900)
- More for SHILOH NETWORKING GROUP LIMITED (08894900)
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 Mar 2024 | AA | Total exemption full accounts made up to 30 March 2023 | |
29 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with no updates | |
01 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
28 Jun 2023 | AA | Total exemption full accounts made up to 30 March 2022 | |
09 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2023 | AA01 | Current accounting period shortened from 31 March 2022 to 30 March 2022 | |
13 May 2022 | TM01 | Termination of appointment of Paul Montgomerie Sillars as a director on 10 May 2022 | |
27 Apr 2022 | PSC04 | Change of details for Mrs Ruth Hilary Harris as a person with significant control on 18 February 2022 | |
27 Apr 2022 | PSC04 | Change of details for Rev Philip Harris as a person with significant control on 18 February 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 May 2021 | CH01 | Director's details changed for Mrs Ruth Hilary Harris on 21 May 2021 | |
21 May 2021 | CH01 | Director's details changed for Rev Philip Harris on 21 May 2021 | |
21 May 2021 | PSC04 | Change of details for Rev Philip Harris as a person with significant control on 21 May 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Mar 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
16 Nov 2020 | AD01 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to 47B High Street Ongar Essex CM5 9DT on 16 November 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Nov 2018 | AP01 | Appointment of Mr Paul Montgomerie Sillars as a director on 27 November 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |