- Company Overview for SHUGHIE ENTERPRISES LIMITED (09725110)
- Filing history for SHUGHIE ENTERPRISES LIMITED (09725110)
- People for SHUGHIE ENTERPRISES LIMITED (09725110)
- More for SHUGHIE ENTERPRISES LIMITED (09725110)
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) |
---|---|---|---|
08 Aug 2024 | CS01 | Confirmation statement made on 1 July 2024 with no updates | |
02 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
25 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
05 Jun 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
23 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
03 Mar 2022 | PSC03 | Notification of Mr Michael Goddard as a person with significant control on 2 January 2021 | |
31 Jul 2021 | CS01 | Confirmation statement made on 31 July 2021 with no updates | |
06 Jul 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
10 Dec 2020 | CH01 | Director's details changed for Miss Amber Yvonne Rachel Goddard on 10 December 2020 | |
09 Dec 2020 | AP01 | Appointment of Miss Amber Yvonne Rachel Goddard as a director on 1 December 2020 | |
09 Dec 2020 | TM01 | Termination of appointment of Nigel Laurence Clayton as a director on 1 December 2020 | |
09 Dec 2020 | PSC07 | Cessation of Nigel Clayton as a person with significant control on 1 December 2020 | |
22 Aug 2020 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
21 Oct 2019 | AA | Accounts for a dormant company made up to 31 August 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 9 August 2019 with no updates | |
20 Feb 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with no updates | |
31 May 2018 | AD01 | Registered office address changed from Vulcan House 144-146 Tooting High Street London SW17 0RT England to Vulcan House Post Box 15 146 Tooting High Street London SW17 0RT on 31 May 2018 | |
21 May 2018 | AD01 | Registered office address changed from 5 Nightingale Road Carshalton Surrey SM5 2DN England to Vulcan House 144-146 Tooting High Street London SW17 0RT on 21 May 2018 | |
22 Jan 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
25 Aug 2017 | PSC01 | Notification of Michael Edward Goddard as a person with significant control on 4 August 2017 | |
25 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with updates | |
13 Apr 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates |