Advanced company searchLink opens in new window

SHOP BEAST HOLDINGS LTD

Company number 09858881

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)
21 Dec 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 February 2017
  • GBP 67.00
21 Dec 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 February 2017
  • GBP 87.00
20 Dec 2017 AAMD Amended total exemption small company accounts made up to 31 March 2017
16 Nov 2017 PSC01 Notification of Steven Banks as a person with significant control on 20 February 2017
16 Nov 2017 PSC01 Notification of Garry James Stiff as a person with significant control on 21 February 2017
16 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with updates
16 Nov 2017 PSC04 Change of details for Mr Spencer Wallace as a person with significant control on 21 February 2017
15 Nov 2017 SH01 Statement of capital following an allotment of shares on 21 February 2017
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 21/12/2017.
14 Nov 2017 AA Total exemption small company accounts made up to 31 March 2017
14 Nov 2017 SH01 Statement of capital following an allotment of shares on 20 February 2017
  • GBP 83
  • ANNOTATION Clarification a second filed SH01 was registered on 21/12/2017.
14 Nov 2017 SH01 Statement of capital following an allotment of shares on 21 February 2017
  • GBP 71
  • ANNOTATION Clarification a second filed SH01 was registered on 21/12/2017.
14 Nov 2017 SH01 Statement of capital following an allotment of shares on 20 February 2017
  • GBP 54
  • ANNOTATION Clarification a second filed SH01 was registered on 21/12/2017.
13 Nov 2017 SH01 Statement of capital following an allotment of shares on 20 February 2017
  • GBP 41
13 Sep 2017 CH01 Director's details changed for Mr Garry James Stiff on 13 September 2017
22 Aug 2017 CH01 Director's details changed for Mr Spencer Wallace on 22 August 2017
22 Aug 2017 PSC04 Change of details for Mr Spencer Wallace as a person with significant control on 22 August 2017
17 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
28 Jul 2016 AP01 Appointment of Mr Steven Banks as a director on 22 July 2016
28 Jul 2016 AP01 Appointment of Mr Garry James Stiff as a director on 22 July 2016
21 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-20
18 Nov 2015 AA01 Current accounting period extended from 30 November 2016 to 31 March 2017
05 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-05
  • GBP 1