- Company Overview for SCHAPPIT LTD (09084187)
- Filing history for SCHAPPIT LTD (09084187)
- People for SCHAPPIT LTD (09084187)
- More for SCHAPPIT LTD (09084187)
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) |
---|---|---|---|
23 Aug 2024 | CS01 | Confirmation statement made on 19 August 2024 with updates | |
23 Aug 2024 | CH01 | Director's details changed for Mr Stephen Joseph Whyte on 1 July 2024 | |
16 Aug 2024 | CH03 | Secretary's details changed for Mr Stephen Joseph Whyte on 29 July 2024 | |
16 Aug 2024 | CH01 | Director's details changed for Mr Stephen Joseph Whyte on 29 July 2024 | |
13 May 2024 | AD01 | Registered office address changed from Unit 2, Oak Business Centre Ratcliffe Road Sileby Loughborough Leicestershire LE12 7PU England to Unit 26, 79-93 Ratcliffe Road Sileby Loughborough Leicestershire LE12 7PU on 13 May 2024 | |
13 May 2024 | PSC05 | Change of details for Ned Holdings Limited as a person with significant control on 24 April 2024 | |
11 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
05 Jan 2024 | PSC05 | Change of details for Ned Holdings Limited as a person with significant control on 15 November 2023 | |
15 Nov 2023 | AD01 | Registered office address changed from 79-93 Ratcliffe Road Sileby Loughborough Leicestershire LE12 7PU England to Unit 2, Oak Business Centre Ratcliffe Road Sileby Loughborough Leicestershire LE12 7PU on 15 November 2023 | |
31 Aug 2023 | CS01 | Confirmation statement made on 19 August 2023 with updates | |
07 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
02 Sep 2022 | CS01 | Confirmation statement made on 2 September 2022 with updates | |
02 Sep 2022 | PSC02 | Notification of Ned Holdings Limited as a person with significant control on 19 August 2022 | |
02 Sep 2022 | PSC07 | Cessation of Stephen Joseph Whyte as a person with significant control on 20 August 2022 | |
02 Sep 2022 | PSC07 | Cessation of James David Laurence Dickson as a person with significant control on 19 August 2022 | |
02 Sep 2022 | TM01 | Termination of appointment of James David Laurence Dickson as a director on 19 August 2022 | |
24 Aug 2022 | PSC01 | Notification of Stephen Joseph Whyte as a person with significant control on 19 August 2022 | |
24 Aug 2022 | TM01 | Termination of appointment of Fern Dickson as a director on 19 August 2022 | |
24 Aug 2022 | AD01 | Registered office address changed from 7 Barnsbury Street London N1 1PW United Kingdom to 79-93 Ratcliffe Road Sileby Loughborough Leicestershire LE12 7PU on 24 August 2022 | |
24 Aug 2022 | AP03 | Appointment of Mr Stephen Joseph Whyte as a secretary on 19 August 2022 | |
24 Aug 2022 | AP01 | Appointment of Mr Stephen Joseph Whyte as a director on 19 August 2022 | |
24 Jun 2022 | CS01 | Confirmation statement made on 13 June 2022 with no updates | |
28 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
24 Nov 2021 | TM01 | Termination of appointment of Bernhard Huepfl as a director on 23 November 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 13 June 2021 with no updates |