Advanced company searchLink opens in new window

SHOP AT HOME RETAIL GROUP LIMITED

Company number 10618694

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)
27 Jan 2025 AD01 Registered office address changed from Unit C1-C4 Blackburn Road Clayton Le Moors Accrington BB5 5JW England to K2 Distribution Centre Unit 12 Shuttleworth Mead Business Park Blackburn Road Padiham Lancashire BB12 7SN on 27 January 2025
09 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
05 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with updates
06 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 1 June 2023
03 Nov 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 March 2022
  • GBP 60
02 Nov 2023 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 95
02 Nov 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 100
01 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
02 Jun 2023 CS01 01/06/23 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 06/11/2023
02 Jun 2023 PSC07 Cessation of Karl Justin Tucker as a person with significant control on 29 March 2023
02 Jun 2023 PSC02 Notification of Excotek Holdings Ltd as a person with significant control on 29 March 2023
31 Aug 2022 AA01 Current accounting period extended from 30 November 2022 to 31 March 2023
28 Jul 2022 AA Accounts for a dormant company made up to 30 November 2021
01 Jul 2022 PSC01 Notification of Karl Tucker as a person with significant control on 1 July 2022
07 Jun 2022 PSC04 Change of details for Mr Vernon Charles Yerkess as a person with significant control on 1 June 2022
07 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
07 Jun 2022 CH03 Secretary's details changed for Mr Vernon Charles Yerkess on 1 June 2022
07 Jun 2022 CH01 Director's details changed for Mr Vernon Charles Yerkess on 1 June 2022
28 Mar 2022 AD01 Registered office address changed from Unit 1 Magnesium Way Magnesium Way Hapton Burnley BB12 7BF England to Unit C1-C4 Blackburn Road Clayton Le Moors Accrington BB5 5JW on 28 March 2022
07 Mar 2022 SH01 Statement of capital following an allotment of shares on 7 March 2022
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 03/11/2023
22 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
09 Jul 2021 AA Accounts for a dormant company made up to 30 November 2020
15 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
30 Sep 2020 AA Accounts for a dormant company made up to 30 November 2019
24 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates