Advanced company searchLink opens in new window

SCHAPPIT LTD

Company number 09084187

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)
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