Advanced company searchLink opens in new window

SHADOW ESTATES LTD

Company number 09175468

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)
10 Jul 2024 CS01 Confirmation statement made on 10 July 2024 with no updates
31 Jan 2024 AA Micro company accounts made up to 31 May 2023
14 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
13 Jul 2023 CH01 Director's details changed for Mr Georgios Malekos on 13 July 2023
15 Aug 2022 AA Micro company accounts made up to 31 May 2022
28 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
18 Nov 2021 AA Micro company accounts made up to 31 May 2021
28 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
11 Feb 2021 AA Micro company accounts made up to 31 May 2020
21 Jan 2021 PSC04 Change of details for Mr George Malekos as a person with significant control on 1 January 2021
23 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
03 Apr 2020 AA Micro company accounts made up to 31 May 2019
16 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with updates
19 Feb 2019 AA Micro company accounts made up to 31 May 2018
16 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
24 May 2018 AA01 Current accounting period shortened from 31 August 2018 to 31 May 2018
12 Feb 2018 AA Micro company accounts made up to 31 August 2017
12 Feb 2018 AD01 Registered office address changed from Viceroy House 117 - 121 Victoria Avenue Southend SS2 6EL to 58a Burdett Road Southend-on-Sea SS1 2TN on 12 February 2018
09 Aug 2017 AA Micro company accounts made up to 31 August 2016
11 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with updates
04 Aug 2016 AA Total exemption small company accounts made up to 31 August 2015
13 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
10 Sep 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100