Advanced company searchLink opens in new window

SHR INTERNATIONAL GROUP LTD.

Company number 09568548

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)
13 Jul 2020 AD01 Registered office address changed from 21 Uldale Drive Egglescliffe Village Co. Durham TS16 9DW United Kingdom to Sheraton House Surtees Business Park Stockton-on-Tees TS18 3HR on 13 July 2020
13 Jul 2020 CH01 Director's details changed for Mr Edmund Buck on 1 January 2020
30 Apr 2020 CS01 Confirmation statement made on 30 April 2020 with updates
16 Oct 2019 AD01 Registered office address changed from 21 Uldale Drive Egglescliffe Stockton-on-Tees TS16 9DW England to 21 Uldale Drive Egglescliffe Village Co. Durham TS16 9DW on 16 October 2019
15 Oct 2019 AD01 Registered office address changed from 1 Eastbourne Avenue Egglescliffe Stockton-on-Tees TS16 9BZ England to 21 Uldale Drive Egglescliffe Stockton-on-Tees TS16 9DW on 15 October 2019
03 Aug 2019 SH01 Statement of capital following an allotment of shares on 1 August 2019
  • GBP 5
31 Jul 2019 AA Micro company accounts made up to 31 March 2019
01 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
15 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
29 Nov 2017 AA Micro company accounts made up to 31 March 2017
08 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
13 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-06
13 Feb 2017 AD01 Registered office address changed from 1 Eastborne Avenue Egglescliffe County Durham TS16 9BZ United Kingdom to 1 Eastbourne Avenue Egglescliffe Stockton-on-Tees TS16 9BZ on 13 February 2017
19 Jun 2016 AA01 Current accounting period shortened from 30 April 2017 to 31 March 2017
09 Jun 2016 AA Total exemption small company accounts made up to 30 April 2016
17 May 2016 AP03 Appointment of Mrs Dawn Robinson as a secretary on 16 May 2016
17 May 2016 SH01 Statement of capital following an allotment of shares on 1 February 2016
  • GBP 5
16 May 2016 CH01 Director's details changed for Mr Edmund Buck on 5 May 2015
04 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
25 Feb 2016 AP01 Appointment of Mr Brian Robinson as a director on 1 February 2016
25 Feb 2016 AP01 Appointment of Mrs Fiona Buck as a director on 1 February 2016
05 May 2015 CH01 Director's details changed for Mr Eddie Buck on 5 May 2015
30 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-30
  • GBP 1