- Company Overview for SHY LIMITED (10635502)
- Filing history for SHY LIMITED (10635502)
- People for SHY LIMITED (10635502)
- Registers for SHY LIMITED (10635502)
- More for SHY LIMITED (10635502)
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) |
---|---|---|---|
18 Apr 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
18 Apr 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
18 Apr 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
26 Mar 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
23 Feb 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
22 Feb 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
04 Jan 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
22 Feb 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
06 Jan 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
28 Jun 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
24 Feb 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
25 Feb 2020 | CS01 | Confirmation statement made on 22 February 2020 with no updates | |
31 Jan 2020 | AA | Accounts for a small company made up to 31 December 2018 | |
23 Apr 2019 | AD01 | Registered office address changed from Unit 5B the Albion Business Centre 8 Hester Road London SW11 4AX to Suite 1 259a Pavilion Road London SW1X 0BP on 23 April 2019 | |
17 Apr 2019 | PSC05 | Change of details for Xix Management Limited as a person with significant control on 17 April 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
05 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
07 Jun 2018 | PSC04 | Change of details for Mr Nicholas James Shymansky as a person with significant control on 7 June 2018 | |
07 Jun 2018 | CH01 | Director's details changed for Mr Nicholas James Shymansky on 7 June 2018 | |
07 Jun 2018 | CH01 | Director's details changed for Mr Robert Cecil Gifford Dodds on 7 June 2018 | |
07 Jun 2018 | PSC05 | Change of details for Xix Management Limited as a person with significant control on 7 June 2018 | |
07 Jun 2018 | AD01 | Registered office address changed from 33 Ransome's Dock 35-37 Parkgate Road London SW11 4NP England to Unit 5B the Albion Business Centre 8 Hester Road London SW11 4AX on 7 June 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 22 February 2018 with updates | |
30 May 2017 | SH08 | Change of share class name or designation | |
24 May 2017 | RESOLUTIONS |
Resolutions
|