Advanced company searchLink opens in new window

SHAPWICK HOLDINGS LTD

Company number 10210869

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)
05 Nov 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
16 May 2024 AA Total exemption full accounts made up to 31 August 2023
08 Aug 2023 CS01 Confirmation statement made on 1 June 2023 with updates
07 Aug 2023 AA Total exemption full accounts made up to 31 August 2022
08 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
19 May 2022 AA Total exemption full accounts made up to 31 August 2021
03 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
11 May 2021 AA Total exemption full accounts made up to 31 August 2020
12 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
28 Jul 2020 AD01 Registered office address changed from 38 Edison House, Flambard Way Flambard Way 38 Edison House Godalming Surrey GU7 1FF England to 38 Edison House Flambard Way Godalming Surrey GU7 1FF on 28 July 2020
27 Jul 2020 TM01 Termination of appointment of James Harris as a director on 27 July 2020
27 Jul 2020 AP01 Appointment of Mr Simon Paget-Brown as a director on 27 July 2020
27 Jul 2020 AD01 Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to 38 Edison House, Flambard Way Flambard Way 38 Edison House Godalming Surrey GU7 1FF on 27 July 2020
03 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
04 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
24 May 2019 AA Total exemption full accounts made up to 31 August 2018
17 Oct 2018 AA01 Previous accounting period extended from 30 June 2018 to 31 August 2018
06 Jun 2018 AA Total exemption full accounts made up to 30 June 2017
06 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
09 May 2018 DISS40 Compulsory strike-off action has been discontinued
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2018 PSC04 Change of details for Ms Sophia-Ann Carolyn Harris as a person with significant control on 14 March 2018
16 Mar 2018 PSC01 Notification of Sophia-Ann Carolyn Harris as a person with significant control on 14 March 2018
16 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 16 March 2018