Advanced company searchLink opens in new window

SHELTON CONSULTANTS LTD

Company number 10045271

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)
24 Sep 2020 TM01 Termination of appointment of Ewelina Gawryjolek as a director on 1 September 2020
12 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with updates
12 Aug 2020 AP01 Appointment of Ms Ewelina Gawryjolek as a director on 25 May 2020
12 Aug 2020 PSC01 Notification of Ewelina Gawryjolek as a person with significant control on 25 May 2020
12 Aug 2020 PSC07 Cessation of Agnieszka Moryc as a person with significant control on 25 May 2020
12 Aug 2020 TM01 Termination of appointment of Agnieszka Moryc as a director on 25 May 2020
12 Aug 2020 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Ealing House 33 Hanger Lane Office 09 London W5 3HJ on 12 August 2020
16 Apr 2020 AA Micro company accounts made up to 31 March 2020
09 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
05 Nov 2019 AA Micro company accounts made up to 31 March 2019
08 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
03 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
12 Dec 2017 AA Micro company accounts made up to 31 March 2017
07 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2017 CS01 Confirmation statement made on 6 March 2017 with updates
06 Jun 2017 AP01 Appointment of Mrs Agnieszka Moryc as a director on 6 June 2017
06 Jun 2017 TM01 Termination of appointment of Sara Ray as a director on 6 June 2017
06 Jun 2017 AD01 Registered office address changed from 71 Sutton Hall Road London TW5 0PX United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 6 June 2017
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71 Sutton Hall Road London TW5 0PX on 20 March 2017
20 Mar 2017 CH01 Director's details changed for Sara Ray on 17 March 2017
07 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-07
  • GBP 100