Advanced company searchLink opens in new window

SHY LIMITED

Company number 10635502

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association