Advanced company searchLink opens in new window

T SHOP LIMITED

Company number 10936479

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)
29 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
29 Aug 2024 CS01 Confirmation statement made on 28 August 2024 with no updates
01 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
28 Aug 2023 CS01 Confirmation statement made on 28 August 2023 with updates
01 Sep 2022 CS01 Confirmation statement made on 28 August 2022 with updates
18 Jul 2022 AA Unaudited abridged accounts made up to 31 December 2021
15 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with updates
28 Jun 2021 AA Unaudited abridged accounts made up to 31 December 2020
05 Oct 2020 CS01 Confirmation statement made on 28 August 2020 with updates
14 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
10 Oct 2019 PSC07 Cessation of Bill Sedat Frater as a person with significant control on 16 September 2019
08 Oct 2019 PSC02 Notification of Le Bacchus Investment Limited as a person with significant control on 16 September 2019
27 Sep 2019 MR01 Registration of charge 109364790001, created on 10 September 2019
19 Sep 2019 AD01 Registered office address changed from Office 22, 3rd Floor Lansdowne House 57 Berkeley Square London W1J 6ER England to 22-25 Lansdowne Row Mayfair London W1J 8QL on 19 September 2019
17 Sep 2019 TM01 Termination of appointment of Bill Sedat Frater as a director on 16 September 2019
17 Sep 2019 AP01 Appointment of Mr Francois Durnez as a director on 16 September 2019
12 Sep 2019 CS01 Confirmation statement made on 28 August 2019 with updates
16 May 2019 AA Total exemption full accounts made up to 31 December 2018
07 Sep 2018 PSC04 Change of details for Mr. Bill Sedat Frater as a person with significant control on 6 September 2018
06 Sep 2018 CS01 Confirmation statement made on 28 August 2018 with updates
01 Jun 2018 CH01 Director's details changed for Mr Bill Sedat Frater on 1 June 2018
30 May 2018 AD01 Registered office address changed from Apartment 5-27, St. Pancras Chambers Euston Road London NW1 2AR United Kingdom to Office 22, 3rd Floor Lansdowne House 57 Berkeley Square London W1J 6ER on 30 May 2018
12 Mar 2018 AD01 Registered office address changed from C/O Numerion Associates Llp 35 New Broad Street London EC2M 1NH United Kingdom to Apartment 5-27, St. Pancras Chambers Euston Road London NW1 2AR on 12 March 2018
12 Mar 2018 AA01 Current accounting period extended from 31 August 2018 to 31 December 2018
29 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-29
  • GBP 1