- Company Overview for SHO INVESTMENTS LIMITED (10571528)
- Filing history for SHO INVESTMENTS LIMITED (10571528)
- People for SHO INVESTMENTS LIMITED (10571528)
- Charges for SHO INVESTMENTS LIMITED (10571528)
- Registers for SHO INVESTMENTS LIMITED (10571528)
- More for SHO INVESTMENTS LIMITED (10571528)
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) |
---|---|---|---|
02 Jan 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
21 Nov 2024 | MR01 | Registration of charge 105715280011, created on 15 November 2024 | |
21 Nov 2024 | MR01 | Registration of charge 105715280012, created on 15 November 2024 | |
21 Nov 2024 | MR01 | Registration of charge 105715280013, created on 15 November 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
14 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
03 Jan 2024 | PSC05 | Change of details for Hoze Holdings Limited as a person with significant control on 2 January 2024 | |
22 Dec 2023 | MR01 | Registration of charge 105715280010, created on 21 December 2023 | |
14 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
20 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
04 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
04 Feb 2022 | PSC05 | Change of details for Shiff Investments Limited as a person with significant control on 15 September 2021 | |
14 Sep 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
10 Mar 2021 | MR01 | Registration of charge 105715280009, created on 5 March 2021 | |
22 Feb 2021 | MR01 | Registration of charge 105715280007, created on 29 January 2021 | |
22 Feb 2021 | MR01 | Registration of charge 105715280008, created on 29 January 2021 | |
16 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with updates | |
13 Aug 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
24 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
14 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with updates | |
25 Oct 2019 | CH01 | Director's details changed for Ms Orly Weinberger on 1 October 2019 | |
19 Sep 2019 | AD01 | Registered office address changed from Olympia House First Floor Armitage Road London NW11 8RQ United Kingdom to Buckingham House 2nd Floor 45 Vivian Avenue London NW4 3XA on 19 September 2019 | |
27 Aug 2019 | MR01 | Registration of charge 105715280006, created on 16 August 2019 | |
16 Aug 2019 | MR04 | Satisfaction of charge 105715280001 in full | |
11 Jun 2019 | MR04 | Satisfaction of charge 105715280002 in full |